About

Registered Number: 03323082
Date of Incorporation: 24/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years ago)
Registered Address: WHITTLES, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, CO1 1HE,

 

Tony Lawrence Ltd was registered on 24 February 1997 with its registered office in Colchester. We do not know the number of employees at this company. The current directors of the business are listed as Lawrence, Hayley Patricia, Lawrence, Anthony Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Hayley Patricia 23 February 1999 - 1
LAWRENCE, Anthony Paul 03 October 1997 23 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
AA - Annual Accounts 06 April 2017
CH03 - Change of particulars for secretary 31 March 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 18 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 22 May 2008
353 - Register of members 22 May 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 12 January 2005
287 - Change in situation or address of Registered Office 21 May 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 28 February 2002
CERTNM - Change of name certificate 10 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 19 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
225 - Change of Accounting Reference Date 20 November 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
CERTNM - Change of name certificate 26 September 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.