LAWSON PEEL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 02404156
Status Active
Incorporation Date 13 July 1989
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LIMITED, 8 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators statement of receipts and payments to 6 September 2013. The most likely internet sites of LAWSON PEEL LIMITED are www.lawsonpeel.co.uk, and www.lawson-peel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Lawson Peel Limited is a Private Limited Company. The company registration number is 02404156. Lawson Peel Limited has been working since 13 July 1989. The present status of the company is Active. The registered address of Lawson Peel Limited is Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire Ls1 2ru. . LAWRENCE, Joy Eilzabeth is a Secretary of the company. ADWICK, Martin William is a Director of the company. SMITH, Andrew Paul is a Director of the company. Secretary GOULD, James Kenneth Desmond has been resigned. Secretary PEAT, Brian has been resigned. Secretary SMITH, Andrew Paul has been resigned. Director SMITH, Margaret Sheila has been resigned. Director SMITH, Michael Lawford has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Secretary
LAWRENCE, Joy Eilzabeth
Appointed Date: 23 March 2007

Director
ADWICK, Martin William
Appointed Date: 01 April 2000
68 years old

Director
SMITH, Andrew Paul

65 years old

Resigned Directors

Secretary
GOULD, James Kenneth Desmond
Resigned: 06 June 1994

Secretary
PEAT, Brian
Resigned: 23 March 2007
Appointed Date: 16 January 1995

Secretary
SMITH, Andrew Paul
Resigned: 16 January 1995
Appointed Date: 06 June 1994

Director
SMITH, Margaret Sheila
Resigned: 31 May 1992
90 years old

Director
SMITH, Michael Lawford
Resigned: 05 April 1996
91 years old

LAWSON PEEL LIMITED Events

10 Nov 2015
Restoration by order of the court
19 Dec 2013
Final Gazette dissolved following liquidation
19 Sep 2013
Liquidators statement of receipts and payments to 6 September 2013
19 Sep 2013
Return of final meeting in a creditors' voluntary winding up
29 May 2013
Liquidators statement of receipts and payments to 11 May 2013
...
... and 67 more events
07 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Nov 1989
Nc inc already adjusted 10/10/89

07 Nov 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Nov 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Jul 1989
Incorporation

LAWSON PEEL LIMITED Charges

21 October 1994
Mortgage debenture
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1994
Legal mortgage
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a silvergate works brown lane west leeds…