WALTER LAWRENCE HOMES NORTH LIMITED

Register to unlock more data on OkredoRegister

WALTER LAWRENCE HOMES NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00619893

Incorporation date

29/01/1959

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1959)
dot icon11/07/2013
Bona Vacantia disclaimer
dot icon27/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon25/06/2009
Return made up to 19/06/09; full list of members
dot icon18/05/2009
Accounts made up to 2008-12-31
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 19/06/08; full list of members
dot icon17/07/2008
Appointment Terminated Director am nominees LIMITED
dot icon17/07/2008
Registered office changed on 17/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon02/04/2008
Director appointed timothy francis george
dot icon01/04/2008
Director appointed lee james mills
dot icon15/03/2008
Secretary appointed timothy francis george
dot icon14/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon14/03/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon25/07/2007
Return made up to 19/06/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon05/10/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 19/06/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 19/06/04; full list of members
dot icon20/07/2004
Secretary's particulars changed;director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon12/06/2003
Return made up to 19/06/03; full list of members
dot icon12/06/2003
Registered office changed on 12/06/03 from: 8 suffolk street london SW1Y 4HG
dot icon03/06/2003
Accounts made up to 2002-12-31
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 19/06/02; full list of members
dot icon21/01/2002
Director resigned
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon03/07/2001
Director's particulars changed
dot icon03/07/2001
Return made up to 19/06/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 19/06/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 19/06/99; full list of members
dot icon18/08/1998
Secretary's particulars changed
dot icon18/08/1998
Director's particulars changed
dot icon28/07/1998
New director appointed
dot icon15/07/1998
Resolutions
dot icon14/07/1998
Accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 19/06/98; full list of members
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby, DE22 4NB
dot icon25/06/1997
Return made up to 19/06/97; full list of members
dot icon12/12/1996
Accounts made up to 1996-06-30
dot icon12/07/1996
Return made up to 19/06/96; full list of members
dot icon29/12/1995
Accounts made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Resolutions
dot icon17/07/1995
Return made up to 19/06/95; full list of members
dot icon15/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 19/06/94; full list of members
dot icon16/03/1994
Accounts made up to 1993-06-30
dot icon16/03/1994
Resolutions
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon15/04/1993
Full accounts made up to 1992-06-30
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon19/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Return made up to 22/10/92; full list of members
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Secretary resigned;director resigned
dot icon09/09/1992
New secretary appointed;director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Accounting reference date extended from 31/12 to 30/06
dot icon09/09/1992
Registered office changed on 09/09/92 from: lawrence house pishiobury sawbridgeworth hertfordshire CM21 0AF
dot icon09/09/1992
Director resigned;new director appointed
dot icon03/04/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon21/01/1992
Particulars of mortgage/charge
dot icon13/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Full accounts made up to 1990-12-31
dot icon14/11/1991
Return made up to 01/10/91; no change of members
dot icon13/11/1991
Particulars of mortgage/charge
dot icon01/11/1991
Director's particulars changed;director resigned;new director appointed
dot icon21/10/1991
Registered office changed on 21/10/91 from: lawrence house 45 high street egham surrey TW20 9DP
dot icon07/10/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon01/05/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon26/10/1990
Full accounts made up to 1987-12-31
dot icon26/10/1990
Particulars of mortgage/charge
dot icon26/10/1990
Return made up to 26/10/88; full list of members
dot icon26/10/1990
Full accounts made up to 1988-12-31
dot icon26/10/1990
Return made up to 25/10/89; full list of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 22/10/90; full list of members
dot icon22/10/1990
New director appointed
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon22/05/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon05/12/1989
New secretary appointed
dot icon05/09/1989
Particulars of mortgage/charge
dot icon28/07/1989
Particulars of mortgage/charge
dot icon26/07/1989
Particulars of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon15/05/1989
Director's particulars changed
dot icon11/04/1989
Particulars of mortgage/charge
dot icon20/01/1989
Particulars of mortgage/charge
dot icon20/01/1989
Particulars of mortgage/charge
dot icon07/09/1988
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon05/08/1988
Particulars of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon20/05/1988
Particulars of mortgage/charge
dot icon22/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
Full accounts made up to 1986-12-31
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon11/02/1988
Return made up to 29/10/87; full list of members
dot icon04/02/1988
Particulars of mortgage/charge
dot icon05/01/1988
Certificate of change of name
dot icon31/10/1987
Registered office changed on 31/10/87 from: 66 guildford street chertsey surrey KT16 9DA
dot icon04/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon17/08/1987
Particulars of mortgage/charge
dot icon12/05/1987
Particulars of mortgage/charge
dot icon12/05/1987
Particulars of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon28/01/1987
New director appointed
dot icon28/01/1987
Secretary resigned;new secretary appointed
dot icon15/01/1987
Certificate of change of name
dot icon03/11/1986
Accounting reference date shortened from 30/04 to 31/12
dot icon28/10/1986
New director appointed
dot icon28/10/1986
Registered office changed on 28/10/86 from: britannia road sale cheshire M33 2AB
dot icon08/10/1986
Full accounts made up to 1986-04-30
dot icon08/10/1986
Annual return made up to 06/10/86
dot icon23/09/1986
Director resigned
dot icon29/08/1986
Particulars of mortgage/charge
dot icon29/01/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Lee James
Director
12/02/2008 - Present
372
George, Timothy Francis
Secretary
12/02/2008 - Present
271
George, Timothy Francis
Director
12/02/2008 - Present
348
White, Ian Michael
Director
01/08/1997 - 01/10/2001
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALTER LAWRENCE HOMES NORTH LIMITED

WALTER LAWRENCE HOMES NORTH LIMITED is an(a) Dissolved company incorporated on 29/01/1959 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALTER LAWRENCE HOMES NORTH LIMITED?

toggle

WALTER LAWRENCE HOMES NORTH LIMITED is currently Dissolved. It was registered on 29/01/1959 and dissolved on 27/09/2011.

Where is WALTER LAWRENCE HOMES NORTH LIMITED located?

toggle

WALTER LAWRENCE HOMES NORTH LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for WALTER LAWRENCE HOMES NORTH LIMITED?

toggle

The latest filing was on 11/07/2013: Bona Vacantia disclaimer.