Company NameT.L. Liptrot Limited
Company StatusDissolved
Company Number01620168
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Margaret Theresa Liptrot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr Thomas Laye Liptrot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Secretary NameMrs Margaret Theresa Liptrot
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr James Bernard Liptrot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 New Road Side
Rawdon
Leeds
West Yorkshire
LS19 6HN

Location

Registered Address40 Town Street
Farsley
Leeds
West Yorkshire
LS28 5LP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£489,650
Cash£306,266
Current Liabilities£188,199

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Liquidators statement of receipts and payments (5 pages)
19 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power of liquidator 31/01/07
(7 pages)
13 February 2007Declaration of solvency (3 pages)
13 February 2007Appointment of a voluntary liquidator (1 page)
13 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 July 2005New director appointed (2 pages)
23 June 2005Return made up to 31/05/05; full list of members (8 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(8 pages)
23 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 30 September 2002 (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 30 September 2001 (9 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (11 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (9 pages)
8 July 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 November 1998Ad 01/09/98--------- £ si 27@1=27 £ ic 100/127 (2 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)