Company NameL. Colton & Sons Limited
Company StatusDissolved
Company Number04199030
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMrs Andrea Colton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolley Rabbit Warren 40 Windhill Lane
Darton
Barnsley
South Yorkshire
S75 5BU
Director NameMr Lee Colton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolley Rabbit Warren
40 Windhill Lane
Barnsley
South Yorkshire
S75 5BU
Director NameMr Martin Christopher Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Balk
Staincross
Barnsley
South Yorkshire
S75 6JG
Secretary NameLisa Marie Colton
NationalityBritish
StatusClosed
Appointed17 January 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressWoolley Rabbit Warren
40 Windhill Lane, Staincross
Barnsley
South Yorkshire
S75 5BU
Director NameMr Leo Malacky Colton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolley Rabbit Warren 40 Windhill Lane
Darton
Barnsley
South Yorkshire
S75 5BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Andrea Colton
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolley Rabbit Warren 40 Windhill Lane
Darton
Barnsley
South Yorkshire
S75 5BU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrea Colton
50.00%
Ordinary
25 at £1Lee Colton
25.00%
Ordinary A
25 at £1Martin Colton
25.00%
Ordinary A

Financials

Year2014
Net Worth-£62,953
Cash£298,200
Current Liabilities£12,597

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
25 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 April 2011Termination of appointment of Leo Colton as a director (1 page)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
13 April 2011Termination of appointment of Leo Colton as a director (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 April 2010Director's details changed for Mr Leo Malacky Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Andrea Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Lee Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Martin Colton on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Lee Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Leo Malacky Colton on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Martin Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Leo Malacky Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Andrea Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Lee Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Martin Colton on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Andrea Colton on 2 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 April 2009Return made up to 12/04/09; full list of members (5 pages)
16 April 2009Return made up to 12/04/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
19 February 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2008Nc inc already adjusted 14/02/08 (1 page)
28 February 2008Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 February 2008Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 February 2008Nc inc already adjusted 14/02/08 (1 page)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New director appointed (1 page)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 January 2007Accounts made up to 30 April 2006 (5 pages)
18 January 2007Accounts made up to 30 April 2006 (5 pages)
5 January 2007Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 January 2007Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
7 June 2005Accounts made up to 30 April 2005 (2 pages)
7 June 2005Accounts made up to 30 April 2005 (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
8 April 2005Accounts made up to 30 April 2004 (2 pages)
8 April 2005Accounts made up to 30 April 2004 (2 pages)
11 May 2004Return made up to 12/04/04; full list of members (6 pages)
11 May 2004Return made up to 12/04/04; full list of members (6 pages)
7 June 2003Accounts made up to 30 April 2002 (6 pages)
7 June 2003Accounts made up to 30 April 2003 (6 pages)
7 June 2003Accounts made up to 30 April 2003 (6 pages)
7 June 2003Accounts made up to 30 April 2002 (6 pages)
13 May 2003Return made up to 12/04/03; full list of members (6 pages)
13 May 2003Return made up to 12/04/03; full list of members (6 pages)
7 May 2002Return made up to 12/04/02; full list of members (6 pages)
7 May 2002Return made up to 12/04/02; full list of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
12 April 2001Incorporation (15 pages)
12 April 2001Incorporation (15 pages)