Slaithwaite
Huddersfield
W Yorkshire
HD7 5HL
Director Name | Mr Ronald Thomas Lawton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Spring Street Slaithwaite Huddersfield W Yorkshire HD7 5HN |
Director Name | Ronald Quarmby |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Electrical Engineer |
Correspondence Address | 4 Dean Fold Kirkburton Huddersfield HD8 0QD |
Secretary Name | Mr Michael Lawton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1991(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Kirklands Varley Road Slaithwaite Huddersfield W Yorkshire HD7 5HL |
Website | www.lawton9.com |
---|
Registered Address | C/O Price Waterhouse 9 Bond Street Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1991 (32 years, 12 months ago) |
---|---|
Next Accounts Due | 28 February 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 31 December 2016 (overdue) |
---|
25 August 1992 | Delivered on: 2 September 1992 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £27212.50 under an agreement. Particulars: All its right title and interest of the company under the terms of the insurances. Outstanding |
---|---|
24 July 1992 | Delivered on: 30 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over & goodwill & bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 October 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 colne road, huddersfield T.n ywe 38589. Outstanding |
7 October 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a property on the north side of colne road huddersfield T.n wyk 258444. Outstanding |
22 May 1984 | Delivered on: 25 May 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company. Outstanding |
1 April 1982 | Delivered on: 13 April 1982 Persons entitled: The Eldon Combling Company Limited Classification: Legal charge Secured details: £63,000. Particulars: L/H premises situate at & known as 7 colne road, huddersfield west yorkshire title no: ywe 38589. Outstanding |
15 March 1979 | Delivered on: 20 March 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 10 & 11 brook mills, slaithwaite, huddersfield together with all fixtures. Outstanding |
27 September 1972 | Delivered on: 2 October 1972 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge (see doc 55 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 April 1961 | Delivered on: 19 April 1961 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: L/H land containing an area of 2590 sq yds (approx) together with the hereditaments and premises thereon situate in chapit hill and colne road huddersfield yorks together with plant machinery fixtures implements and utensils present & future. Outstanding |
7 September 2015 | Restoration by order of the court (3 pages) |
---|---|
7 September 2015 | Restoration by order of the court (3 pages) |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Restoration by order of the court (4 pages) |
10 September 2009 | Restoration by order of the court (4 pages) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2000 | Receiver ceasing to act (2 pages) |
18 August 2000 | Receiver ceasing to act (2 pages) |
18 August 2000 | Receiver ceasing to act (2 pages) |
18 August 2000 | Receiver ceasing to act (2 pages) |
18 August 2000 | Receiver ceasing to act (2 pages) |
18 August 2000 | Receiver ceasing to act (2 pages) |
16 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (1 page) |
24 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (1 page) |
26 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (3 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
12 March 1993 | Certificate of specific penalty (1 page) |
12 March 1993 | Certificate of specific penalty (1 page) |
12 March 1993 | Certificate of specific penalty (1 page) |
12 March 1993 | Certificate of specific penalty (1 page) |
19 February 1993 | Registered office changed on 19/02/93 from: central works folly hall huddersfield HD1 3EE (1 page) |
19 February 1993 | Registered office changed on 19/02/93 from: central works, folly hall, huddersfield, HD1 3EE (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
23 December 1991 | Full group accounts made up to 30 April 1991 (17 pages) |
23 December 1991 | Full group accounts made up to 30 April 1991 (17 pages) |
6 November 1991 | Return made up to 11/09/91; no change of members (6 pages) |
27 March 1991 | Auditor's resignation (1 page) |
15 March 1991 | Company name changed\certificate issued on 15/03/91 (2 pages) |
15 March 1991 | Company name changed\certificate issued on 15/03/91 (2 pages) |
4 January 1991 | Return made up to 04/09/90; full list of members (4 pages) |
4 January 1991 | Return made up to 04/09/90; full list of members (4 pages) |
17 November 1947 | Incorporation (12 pages) |
17 November 1947 | Incorporation (12 pages) |