Company NameW.A.Laws & Co.(Ryton)Limited
Company StatusDissolved
Company Number00864563
CategoryPrivate Limited Company
Incorporation Date22 November 1965(58 years, 5 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Johnathon Laws
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(27 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address32c Leazes Terrace
Newcastle Upon Tyne
Tyne & Wear
NE1 4LZ
Director NameMr Jack Laws
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(27 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 06 November 2001)
RoleWholesale Tobacconist
Correspondence AddressHigh Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Secretary NameMr Jack Laws
NationalityBritish
StatusClosed
Appointed28 February 1993(27 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressHigh Street
Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director NameMr Wilfred Adley Laws
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(27 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1993)
RoleWholesale Tobacconist
Correspondence AddressRed Roofs
19 Woodcroft Road
Wylam
Northumberland
NE41 8DJ
Secretary NameMr Wilfred Adley Laws
NationalityBritish
StatusResigned
Appointed14 January 1993(27 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressRed Roofs
19 Woodcroft Road
Wylam
Northumberland
NE41 8DJ

Location

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

Financials

Year2014
Net Worth£134,255
Cash£126,501
Current Liabilities£6,032

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
25 October 2000Registered office changed on 25/10/00 from: dene house crawcrook ryton on tyne co durham NE40 4EL (1 page)
26 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
23 January 2000Return made up to 11/01/00; full list of members (7 pages)
4 January 2000Full accounts made up to 30 June 1999 (12 pages)
25 October 1999Director's particulars changed (1 page)
25 January 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1998Return made up to 11/01/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)