Company NameHenry Lax (Scotland) Limited
DirectorWilliam Henry Lax
Company StatusDissolved
Company Number01453106
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Previous NameWoodleigh Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Henry Lax
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkby Chase
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameStuart Laird Hall
NationalityBritish
StatusCurrent
Appointed10 February 2006(26 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address40 Balgonie Woods
Paisley
Renfrewshire
PA2 6HW
Scotland
Director NameMr Nigel Henry Lax
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressHowe House Farm Howe Hill
Quarry Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QJ
Secretary NameMr Nigel Henry Lax
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressHowe House Farm Howe Hill
Quarry Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QJ
Director NameStuart Laird Hall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2006)
RoleChartered Surveyor
Correspondence Address40 Balgonie Woods
Paisley
Renfrewshire
PA2 6HW
Scotland
Secretary NameMr William Henry Lax
NationalityBritish
StatusResigned
Appointed02 July 2003(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkby Chase
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ

Location

Registered AddressHowarth Clark Whitehill
(Yorkshire) Ltd North Lane House
9b North Lane Headingley
Leeds
LS6 3HG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£121,321
Cash£326
Current Liabilities£4,615

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2006Registered office changed on 24/02/06 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
16 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Declaration of solvency (3 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2005Return made up to 31/10/05; full list of members (7 pages)
18 January 2005Full accounts made up to 31 March 2004 (13 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned;director resigned (1 page)
3 December 2002Return made up to 31/10/02; full list of members (7 pages)
11 September 2002Full accounts made up to 31 March 2002 (15 pages)
12 November 2001Return made up to 31/10/01; full list of members (7 pages)
12 October 2001Full accounts made up to 31 March 2001 (13 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
24 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
20 October 1999Company name changed woodleigh investments LIMITED\certificate issued on 21/10/99 (2 pages)
23 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 September 1999New director appointed (2 pages)
1 May 1999Particulars of mortgage/charge (8 pages)
1 May 1999Particulars of mortgage/charge (5 pages)
19 November 1998Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Return made up to 31/10/98; no change of members (6 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Return made up to 31/10/96; no change of members (6 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
15 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 1995Full accounts made up to 31 March 1995 (11 pages)
21 October 1989Particulars of mortgage/charge (3 pages)