Spring Street Slaithwaite
Huddersfield
West Yorkshire
HD7 5HN
Director Name | Mr Ronald Thomas Lawton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 21 April 2014) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Spring Street Slaithwaite Huddersfield W Yorkshire HD7 5HN |
Secretary Name | Mr Michael Lawton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 21 April 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN |
Director Name | Philip Lawton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | The Mistal, Cop Hill Side Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Secretary Name | Mrs Angela Mary Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oak Drive Lowestwood Lane Wellhouse Huddersfield West Yorkshire HD7 4HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | A D Wilcock 5.00% Ordinary |
---|---|
1000 at 1 | H Jarzembowski 5.00% Ordinary |
1000 at 1 | J Naylor 5.00% Ordinary |
8.5k at 1 | Michael Lawton 42.50% Ordinary |
8.5k at 1 | Ronald Thomas Lawton 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,272 |
Cash | £508 |
Current Liabilities | £1,187,282 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2014 | Final Gazette dissolved following liquidation (1 page) |
21 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | Liquidators statement of receipts and payments to 17 January 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
21 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 18 October 2013 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 18 October 2013 (5 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 18 October 2013 (5 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (5 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 18 April 2013 (5 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 18 October 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 18 April 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 18 October 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 18 October 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 18 October 2011 (5 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 April 2011 | Liquidators statement of receipts and payments to 18 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 18 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
24 October 2009 | Registered office address changed from Knowle Lane Meltham Holmfirth HD9 4DS on 24 October 2009 (2 pages) |
24 October 2009 | Registered office address changed from Knowle Lane Meltham Holmfirth HD9 4DS on 24 October 2009 (2 pages) |
22 October 2009 | Statement of affairs with form 4.19 (7 pages) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Statement of affairs with form 4.19 (7 pages) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / ronald lawton / 15/12/2004 (1 page) |
18 February 2009 | Director's Change of Particulars / ronald lawton / 15/12/2004 / HouseName/Number was: , now: springfield house; Street was: the elms spring street, now: spring street, (1 page) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 10/02/08; no change of members
|
21 February 2008 | Return made up to 10/02/08; no change of members (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members
|
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members
|
17 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members
|
14 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members
|
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members
|
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2000 | Return made up to 12/02/00; full list of members
|
9 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | £ nc 1000/100000 15/11/96 (1 page) |
13 December 1996 | £ nc 1000/100000 15/11/96 (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Ad 15/11/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Ad 15/11/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 March 1996 | Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 March 1996 | Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
10 February 1994 | Particulars of mortgage/charge (4 pages) |
10 February 1994 | Particulars of mortgage/charge (4 pages) |
12 February 1993 | Incorporation (13 pages) |