Company NameLawton Electrical Limited
Company StatusDissolved
Company Number02789474
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date21 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Lawton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 21 April 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House
Spring Street Slaithwaite
Huddersfield
West Yorkshire
HD7 5HN
Director NameMr Ronald Thomas Lawton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 21 April 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Spring Street
Slaithwaite
Huddersfield
W Yorkshire
HD7 5HN
Secretary NameMr Michael Lawton
NationalityEnglish
StatusClosed
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 21 April 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House
Spring Street Slaithwaite
Huddersfield
West Yorkshire
HD7 5HN
Director NamePhilip Lawton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleEngineer
Correspondence AddressThe Mistal, Cop Hill Side
Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Secretary NameMrs Angela Mary Lawton
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Oak Drive Lowestwood Lane
Wellhouse
Huddersfield
West Yorkshire
HD7 4HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1A D Wilcock
5.00%
Ordinary
1000 at 1H Jarzembowski
5.00%
Ordinary
1000 at 1J Naylor
5.00%
Ordinary
8.5k at 1Michael Lawton
42.50%
Ordinary
8.5k at 1Ronald Thomas Lawton
42.50%
Ordinary

Financials

Year2014
Net Worth-£135,272
Cash£508
Current Liabilities£1,187,282

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2014Final Gazette dissolved following liquidation (1 page)
21 April 2014Final Gazette dissolved following liquidation (1 page)
21 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Liquidators statement of receipts and payments to 17 January 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
21 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 18 October 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 18 October 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 18 October 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 18 April 2013 (5 pages)
30 April 2013Liquidators statement of receipts and payments to 18 April 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 18 April 2013 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 18 October 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 18 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 18 October 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 18 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 18 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2011Liquidators statement of receipts and payments to 18 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
24 October 2009Registered office address changed from Knowle Lane Meltham Holmfirth HD9 4DS on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from Knowle Lane Meltham Holmfirth HD9 4DS on 24 October 2009 (2 pages)
22 October 2009Statement of affairs with form 4.19 (7 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Statement of affairs with form 4.19 (7 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-19
(1 page)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / ronald lawton / 15/12/2004 (1 page)
18 February 2009Director'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 2009Return made up to 10/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 10/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2008Return made up to 10/02/08; no change of members (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 10/02/07; full list of members (8 pages)
22 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 10/02/06; full list of members (8 pages)
16 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005Return made up to 10/02/05; full list of members (8 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
16 February 2004Return made up to 10/02/04; full list of members (8 pages)
16 February 2004Return made up to 10/02/04; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 12/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 12/02/98; no change of members (4 pages)
13 February 1998Return made up to 12/02/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 February 1997Return made up to 12/02/97; full list of members (6 pages)
13 February 1997Return made up to 12/02/97; full list of members (6 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996£ nc 1000/100000 15/11/96 (1 page)
13 December 1996£ nc 1000/100000 15/11/96 (1 page)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 December 1996Ad 15/11/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Ad 15/11/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 March 1996Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 1996Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 1996Return made up to 12/02/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
10 February 1994Particulars of mortgage/charge (4 pages)
10 February 1994Particulars of mortgage/charge (4 pages)
12 February 1993Incorporation (13 pages)