Company NameE.P.Laws Limited
Company StatusDissolved
Company Number00370756
CategoryPrivate Limited Company
Incorporation Date20 November 1941(82 years, 5 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jack Laws
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(49 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressHigh Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMr Anthony Johnathon Laws
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(53 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address32c Leazes Terrace
Newcastle Upon Tyne
Tyne & Wear
NE1 4LZ
Secretary NameMr Jack Laws
NationalityBritish
StatusClosed
Appointed01 November 1995(53 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressHigh Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMrs Sheila Laws
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleMarried Woman
Correspondence AddressRed Roofs 19 Woodcroft Road
Wylam
Northumberland
NE41 8DJ
Secretary NameMrs Sheila Laws
NationalityBritish
StatusResigned
Appointed02 July 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressRed Roofs 19 Woodcroft Road
Wylam
Northumberland
NE41 8DJ

Location

Registered AddressJack Laws High Street
Codingham Eyemouth
Berwick
Berwickshire
TD14 5NL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Financials

Year2014
Turnover£5,193
Net Worth£65,144
Cash£66,289
Current Liabilities£1,145

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
9 January 2001Accounts for a small company made up to 31 October 2000 (9 pages)
28 July 2000Return made up to 08/06/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 October 1998 (10 pages)
25 June 1998Full accounts made up to 31 October 1997 (10 pages)
17 June 1998Return made up to 08/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (10 pages)
11 July 1996Full accounts made up to 31 October 1995 (10 pages)
1 July 1996Return made up to 08/06/96; full list of members (5 pages)
8 November 1995New secretary appointed (4 pages)
8 November 1995Secretary resigned;director resigned;new director appointed (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
27 June 1995Return made up to 15/06/95; no change of members (4 pages)