Company NameLaxton Crawford Limited
Company StatusLiquidation
Company Number00454566
CategoryPrivate Limited Company
Incorporation Date26 May 1948(75 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Crawford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleWorsted Spinner
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House Smithy Farm
Askwith
Otley
West Yorkshire
LS21 2HX
Director NameJohn Francis Laxton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleWorsted Spinner
Country of ResidenceEngland
Correspondence AddressThe Old Barn Bolton Road
Addingham
West Yorkshire
LS29 0RQ
Secretary NameHilary Christine Crawford
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressElm Tree House Smithy Farm
Askwith
Otley
West Yorkshire
LS21 2HX
Director NameJames Anthony Laxton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(51 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleSpinner
Correspondence AddressTown Endbarn 159 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LZ
Director NamePaul Christopher Anderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleWorsted Spinner
Correspondence AddressSwincliffe House 383 Bradford Road
Gomersal Cleckheaton
Bradford
West Yorkshire
BD19 4BQ
Director NameThomas William Gate
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleWorsted Spinner
Correspondence AddressThe Nuek 73 Monument Road
Ayr
Ayrshire
KA7 2UF
Scotland

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£175,000
Gross Profit£175,000
Net Worth£4,612,825
Cash£1,577,432
Current Liabilities£87,224

Accounts

Latest Accounts31 March 2003 (21 years ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due8 December 2016 (overdue)

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Restoration by order of the court (1 page)
13 November 2008Final Gazette dissolved following liquidation (1 page)
13 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
13 August 2008Liquidators' statement of receipts and payments to 14 July 2008 (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators' statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators' statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators' statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Registered office changed on 29/06/04 from: sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
25 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2004Declaration of solvency (3 pages)
25 June 2004Appointment of a voluntary liquidator (1 page)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
11 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 September 2003Registered office changed on 03/09/03 from: cobbydale mills silsden keighley west yorkshire BD20 0ER (1 page)
26 February 2003Full accounts made up to 31 March 2002 (15 pages)
16 December 2002Return made up to 24/11/02; full list of members (7 pages)
31 October 2002Auditor's resignation (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (16 pages)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
4 December 2000Return made up to 24/11/00; full list of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (16 pages)
2 December 1999Return made up to 24/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999New director appointed (2 pages)
11 January 1999Full accounts made up to 31 March 1998 (15 pages)
30 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Full accounts made up to 31 March 1997 (15 pages)
24 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
21 December 1995Return made up to 07/12/95; no change of members (4 pages)
21 September 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1983Annual return made up to 23/09/82 (4 pages)
18 March 1983Accounts made up to 31 March 1982 (14 pages)
18 November 1981Accounts made up to 31 March 1981 (14 pages)
21 April 1981Accounts made up to 31 March 1980 (13 pages)
12 May 1979Articles of association (11 pages)
14 March 1977Memorandum and Articles of Association (33 pages)