Company NameLargefirm Limited
Company StatusDissolved
Company Number02567299
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael John Dalby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration21 years, 5 months (closed 08 May 2013)
RolePainting & Decorating Contract
Country of ResidenceUnited Kingdom
Correspondence AddressSellerdale House
237a Westfield Lane Wyke
Bradford
BD12 9BY
Director NameMr Neil Sharp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(7 years after company formation)
Appointment Duration15 years, 4 months (closed 08 May 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lumbrook Close
Lane Ends
Northowram
West Yorkshire
HX3 7UD
Secretary NameMr Neil Sharp
NationalityBritish
StatusClosed
Appointed26 November 2004(13 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lumbrook Close
Lane Ends
Northowram
West Yorkshire
HX3 7UD
Director NameMr Alan Dodsworth
Date of BirthApril 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RolePainting & Decorating Contractor
Correspondence Address95 Ridgeway
Wrose
Shipley
West Yorkshire
BD18 1PJ
Secretary NameMrs Bohdana Dodsworth
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address95 Ridgeway
Wrose
Shipley
West Yorkshire
BD18 1PJ

Location

Registered AddressFergusson & Co Limited
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

50 at 1Michael John
50.00%
Ordinary
50 at 1Neil Philip Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£7,732
Cash£614
Current Liabilities£180,995

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (6 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
8 February 2013Liquidators statement of receipts and payments to 5 February 2013 (6 pages)
8 February 2013Liquidators statement of receipts and payments to 5 February 2013 (6 pages)
8 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (6 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
20 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (6 pages)
20 November 2012Liquidators statement of receipts and payments to 22 October 2012 (6 pages)
20 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (6 pages)
21 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
21 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
21 May 2012Liquidators statement of receipts and payments to 22 April 2012 (6 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (15 pages)
22 November 2011Liquidators statement of receipts and payments to 22 October 2011 (15 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (15 pages)
24 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
24 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
24 May 2011Liquidators statement of receipts and payments to 22 April 2011 (6 pages)
22 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
22 November 2010Liquidators statement of receipts and payments to 22 October 2010 (6 pages)
22 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
(1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Statement of affairs with form 4.19 (9 pages)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Statement of affairs with form 4.19 (9 pages)
18 October 2009Registered office address changed from 4 Lumbrook Close, Northowram Halifax West Yorkshire HX3 7UD on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 4 Lumbrook Close, Northowram Halifax West Yorkshire HX3 7UD on 18 October 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 10/12/08; full list of members (4 pages)
18 February 2009Return made up to 10/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 10/12/07; full list of members (2 pages)
25 January 2008Return made up to 10/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 10/12/06; full list of members (2 pages)
26 February 2007Return made up to 10/12/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 March 2006Registered office changed on 09/03/06 from: 39-41 new line greengates bradford west yorkshire BD10 9AS (1 page)
9 March 2006Return made up to 10/12/05; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 39-41 new line greengates bradford west yorkshire BD10 9AS (1 page)
9 March 2006Return made up to 10/12/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2005Return made up to 10/12/04; full list of members (7 pages)
9 March 2005New secretary appointed (2 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 10/12/03; full list of members (7 pages)
11 March 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 March 2003Return made up to 10/12/02; full list of members (7 pages)
1 March 2003Return made up to 10/12/02; full list of members (7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Registered office changed on 12/03/02 from: 51/53 new line greengates bradford west yorkshire BD10 9AS (1 page)
12 March 2002Registered office changed on 12/03/02 from: 51/53 new line greengates bradford west yorkshire BD10 9AS (1 page)
12 March 2002Return made up to 10/12/01; full list of members (7 pages)
12 March 2002Return made up to 10/12/01; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 10/12/00; full list of members (7 pages)
6 March 2001Return made up to 10/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 10/12/98; no change of members (4 pages)
17 February 1999Return made up to 10/12/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 10/12/97; no change of members (4 pages)
8 January 1998Return made up to 10/12/97; no change of members (4 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 10/12/96; full list of members (6 pages)
17 January 1997Return made up to 10/12/96; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 January 1996Return made up to 10/12/95; no change of members (4 pages)
10 January 1996Return made up to 10/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 September 1993Particulars of mortgage/charge (3 pages)
27 September 1993Particulars of mortgage/charge (3 pages)
15 March 1991Director resigned;new director appointed (6 pages)
15 March 1991Director resigned;new director appointed (6 pages)
10 December 1990Incorporation (9 pages)
10 December 1990Incorporation (9 pages)