WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02017134

Incorporation date

05/05/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon28/03/2011
Application to strike the company off the register
dot icon13/10/2010
Secretary's details changed for Am Secretaries Limited on 2010-10-13
dot icon13/10/2010
Director's details changed for Am Nominees Limited on 2010-10-13
dot icon13/10/2010
Director's details changed for Am Secretaries Limited on 2010-10-13
dot icon13/10/2010
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AZ on 2010-10-14
dot icon12/10/2010
Appointment of Mr Timothy Francis George as a director
dot icon07/10/2010
Restoration by order of the court
dot icon05/08/2008
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2008
First Gazette notice for voluntary strike-off
dot icon17/02/2008
Application for striking-off
dot icon24/07/2007
Return made up to 19/06/07; full list of members
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 19/06/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 19/06/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 19/06/04; full list of members
dot icon19/07/2004
Secretary's particulars changed;director's particulars changed
dot icon25/01/2004
Director's particulars changed
dot icon11/06/2003
Return made up to 19/06/03; full list of members
dot icon11/06/2003
Registered office changed on 12/06/03 from: 8 suffolk street london SW1Y 4HG
dot icon02/06/2003
Accounts made up to 2002-12-31
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 19/06/02; full list of members
dot icon20/01/2002
Director resigned
dot icon20/01/2002
Director resigned
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 19/06/01; full list of members
dot icon01/07/2001
Director's particulars changed
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 19/06/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon27/06/1999
Return made up to 19/06/99; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon17/08/1998
Secretary's particulars changed
dot icon14/07/1998
Resolutions
dot icon13/07/1998
Accounts made up to 1997-12-31
dot icon05/07/1998
Return made up to 19/06/98; full list of members
dot icon05/01/1998
Director's particulars changed
dot icon05/01/1998
Secretary's particulars changed;director's particulars changed
dot icon05/11/1997
New director appointed
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
New director appointed
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon02/07/1997
Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB
dot icon24/06/1997
Return made up to 19/06/97; full list of members
dot icon16/12/1996
Accounts made up to 1996-06-30
dot icon11/07/1996
Return made up to 19/06/96; full list of members
dot icon28/12/1995
Accounts made up to 1995-06-30
dot icon07/12/1995
Particulars of mortgage/charge
dot icon26/11/1995
Resolutions
dot icon16/07/1995
Return made up to 19/06/95; full list of members
dot icon21/01/1995
Accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 19/06/94; full list of members
dot icon28/02/1994
Accounts made up to 1993-06-30
dot icon05/07/1993
Return made up to 19/06/93; full list of members
dot icon13/04/1993
Accounts made up to 1992-06-30
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon21/09/1992
Return made up to 31/08/92; full list of members
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Accounting reference date extended from 31/12 to 30/06
dot icon24/08/1992
Registered office changed on 25/08/92 from: 66 guildford street shertsey surrey KT16 9DA
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Secretary resigned;director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
New secretary appointed;director resigned
dot icon24/08/1992
Director resigned;new director appointed
dot icon05/03/1992
Return made up to 31/08/91; no change of members
dot icon05/03/1992
Registered office changed on 06/03/92
dot icon08/12/1991
Accounts made up to 1990-12-31
dot icon08/02/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Director resigned;new director appointed
dot icon16/10/1990
New director appointed
dot icon26/09/1990
Accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 31/08/90; full list of members
dot icon30/10/1989
Accounts made up to 1988-12-31
dot icon30/10/1989
Return made up to 31/10/89; full list of members
dot icon07/08/1989
Accounts made up to 1987-12-31
dot icon07/08/1989
Accounts made up to 1986-12-31
dot icon07/08/1989
Resolutions
dot icon20/07/1989
Return made up to 28/10/88; full list of members
dot icon16/07/1989
New director appointed
dot icon16/07/1989
New director appointed
dot icon06/06/1989
Particulars of mortgage/charge
dot icon06/02/1989
New director appointed
dot icon06/02/1989
Director resigned
dot icon04/12/1988
Particulars of mortgage/charge
dot icon16/08/1988
Particulars of mortgage/charge
dot icon12/08/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon20/12/1987
Return made up to 29/10/87; full list of members
dot icon29/11/1987
New director appointed
dot icon26/10/1987
Registered office changed on 27/10/87 from: 62/64 matilda street london N1 1BG
dot icon22/09/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon12/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1986
New director appointed
dot icon12/11/1986
Certificate of change of name
dot icon01/09/1986
Certificate of change of name
dot icon05/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Registered office changed on 06/08/86 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Ian Michael
Director
18/08/1997 - 30/09/2001
41
George, Timothy Francis
Director
29/09/2010 - Present
348
Mills, Stanley
Director
18/08/1997 - 30/09/2001
76

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 (SOUTH EAST) LIMITED

WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED is an(a) Dissolved company incorporated on 05/05/1986 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There is currently 1 active director 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 (SOUTH EAST) LIMITED?

toggle

WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED is currently Dissolved. It was registered on 05/05/1986 and dissolved on 18/07/2011.

Where is WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED located?

toggle

WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for WALTER LAWRENCE HOMES (SOUTH EAST) LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.