About

Registered Number: 00672844
Date of Incorporation: 19/10/1960 (64 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: Stuston Place, Stuston, Diss, Norfolk, IP21 4AD,

 

David Laurie & Sons Ltd was founded on 19 October 1960 and are based in Diss in Norfolk, it has a status of "Dissolved". The business has 6 directors listed as Laurie, James Edgar, Laurie, David John, Laurie, Hilda Marjorie, Laurie, Jeremy Hamish, Laurie, Jeremy Hamish, Laurie, Roger David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAURIE, James Edgar N/A - 1
LAURIE, David John N/A 21 June 2010 1
LAURIE, Hilda Marjorie N/A 27 January 1999 1
LAURIE, Jeremy Hamish 30 November 2007 21 June 2010 1
LAURIE, Jeremy Hamish 20 April 1999 29 August 2007 1
LAURIE, Roger David N/A 21 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
AD01 - Change of registered office address 02 August 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AA - Annual Accounts 23 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 November 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 17 May 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 16 October 1996
225 - Change of Accounting Reference Date 14 August 1996
AA - Annual Accounts 31 July 1996
395 - Particulars of a mortgage or charge 18 June 1996
395 - Particulars of a mortgage or charge 31 May 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 03 August 1994
395 - Particulars of a mortgage or charge 17 November 1993
363s - Annual Return 11 November 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 26 June 1992
363b - Annual Return 27 April 1992
363(287) - N/A 27 April 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 14 June 1983
NEWINC - New incorporation documents 19 October 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2010 Outstanding

N/A

Debenture 18 June 2010 Outstanding

N/A

Legal charge 13 June 1996 Outstanding

N/A

Legal charge 28 May 1996 Outstanding

N/A

Legal charge 04 November 1993 Outstanding

N/A

Legal charge 10 September 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.