Company NameLaycocks Solid Fuels Limited
DirectorsEric Louis Cowgill and Andrew Raymond Cowgill
Company StatusDissolved
Company Number01012875
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 11 months ago)
Previous NameLaycocks Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Eric Louis Cowgill
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGraylings Bank Lane
Warton
Preston
Lancashire
PR4 1TB
Secretary NameMollie Cowgill
NationalityBritish
StatusCurrent
Appointed23 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGraylings Bank Lane
Warton
Preston
Lancashire
PR4 1TB
Director NameAndrew Raymond Cowgill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(28 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCoal Haulier
Correspondence Address3 Pinfold Croft
Gargrave
Skipton
Yorkshire
BD23 3RW
Director NameMr Ian Hubert Cowgill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1995)
RoleCompany Director
Correspondence AddressLangdale The Fold
Lothersdale
Keighley
West Yorkshire
B20 4HB
Director NameMollie Cowgill
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressGraylings Bank Lane
Warton
Preston
Lancashire
PR4 1TB
Director NameWilliam Harry Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(20 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address1 Nab Lane
Nab Wood
Shipley
West Yorkshire
BD18 4EH

Location

Registered AddressSnaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£108,104
Cash£70
Current Liabilities£929,897

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting of creditors (1 page)
19 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2004 (2 pages)
21 June 2004Appointment of a liquidator (1 page)
21 June 2004Order of court to wind up (1 page)
16 September 2003Notice of completion of voluntary arrangement (4 pages)
23 June 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
10 March 2003Accounts for a small company made up to 30 April 2002 (9 pages)
24 December 2002Return made up to 23/11/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
7 February 2002Return made up to 23/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (10 pages)
27 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 23/11/99; full list of members (6 pages)
23 December 1999Company name changed laycocks fuels LIMITED\certificate issued on 24/12/99 (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999New director appointed (2 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (11 pages)
2 December 1998Return made up to 23/11/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 December 1997Return made up to 23/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
(4 pages)
17 December 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
30 January 1996Return made up to 23/11/95; change of members (6 pages)
18 September 1995Director resigned (2 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
11 July 1989Memorandum and Articles of Association (4 pages)