Company NameLawton Power Services Limited
Company StatusDissolved
Company Number02695242
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameBarnsley Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Martin Lawton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 27 June 2000)
RoleContracts Manager
Correspondence Address43 Lingards Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5HY
Secretary NameStephanie Lawton
NationalityBritish
StatusClosed
Appointed23 March 1996(4 years after company formation)
Appointment Duration4 years, 3 months (closed 27 June 2000)
RoleClerk
Correspondence Address43 Lingards Road
Slaithwaite
Huddersfield
West Yorks
HD7 5HY
Director NameMr David Outram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address15 Colley Avenue
Barnsley
South Yorkshire
S70 3BG
Director NameMr David Outram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Colley Avenue
Barnsley
South Yorkshire
S70 3BG
Director NameHarry Stables
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleBuilder
Correspondence Address1 Kirkfield Close
Cawthorne
Barnsley
South Yorkshire
S75 4DU
Secretary NameMr David Outram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Colley Avenue
Barnsley
South Yorkshire
S70 3BG
Secretary NameMr David Outram
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Colley Avenue
Barnsley
South Yorkshire
S70 3BG
Secretary NameMargaret Mary Stables
NationalityBritish
StatusResigned
Appointed20 August 1992(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address1 Kirkfield Close
Cawthorne
Barnsley
South Yorkshire
S75 4DU
Secretary NameJohn Graham Shaw
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address29 Hollings Glen
Salithwaite
Huddersfield
West Yorkshire
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurton And Jackson
Britannic Buildings Bank Street
Mexborough
Rotherham
S64 9LG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 April 1998Return made up to 09/03/98; no change of members (4 pages)
11 June 1997Return made up to 09/03/97; full list of members (6 pages)
11 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Secretary resigned (1 page)
21 March 1996Company name changed barnsley building services limit ed\certificate issued on 22/03/96 (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)