Company NameLaverton Fine Fabrics Limited
Company StatusDissolved
Company Number04931852
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Michael Andrew Gaunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHollins House Watergate Road
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JZ
Director NameMr William John Gaunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSyke House
Laverton
Ripon
North Yorkshire
HG4 3SZ
Secretary NameMr John Michael Andrew Gaunt
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressSunny Bank Mills
Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director NameMr Martin Gaunt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressNew Bridge
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSunny Bank Mills
Farsley
Pudsey
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Edwin Woodhouse & Company Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
9 January 2012Secretary's details changed for Mr John Michael Andrew Gaunt on 14 October 2011 (1 page)
9 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
9 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(4 pages)
9 January 2012Secretary's details changed for Mr John Michael Andrew Gaunt on 14 October 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for John Michael Andrew Gaunt on 29 June 2010 (2 pages)
21 October 2010Director's details changed for John Michael Andrew Gaunt on 29 June 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 October 2009Director's details changed for William John Gaunt on 14 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for William John Gaunt on 14 October 2009 (2 pages)
26 October 2009Director's details changed for John Michael Andrew Gaunt on 14 October 2009 (2 pages)
26 October 2009Director's details changed for John Michael Andrew Gaunt on 14 October 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Return made up to 14/10/08; full list of members (3 pages)
28 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 October 2008Accounts made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 October 2007Return made up to 14/10/07; no change of members (7 pages)
19 October 2007Return made up to 14/10/07; no change of members (7 pages)
23 May 2007Accounts made up to 31 December 2006 (4 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2006Return made up to 14/10/06; full list of members (7 pages)
30 October 2006Return made up to 14/10/06; full list of members (7 pages)
15 August 2006Accounts made up to 31 December 2005 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
1 November 2005Return made up to 14/10/05; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 August 2005Accounts made up to 31 December 2004 (5 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Registered office changed on 26/05/04 from: sunny bank mills, farsley pudsey west yorkshire LS28 5UJ (1 page)
26 May 2004Registered office changed on 26/05/04 from: sunny bank mills, farsley pudsey west yorkshire LS28 5UJ (1 page)
15 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (4 pages)
4 December 2003New director appointed (4 pages)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Incorporation (18 pages)