Ackworth
Pontefract
West Yorkshire
WF7 7BG
Director Name | Peter Andrew Lawson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bleakley Lane Notton West Yorkshire WF4 2NU |
Director Name | Teresa Ann Lawson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bleakley Lane Notton West Yorkshire WF4 2NU |
Secretary Name | Teresa Ann Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bleakley Lane Notton West Yorkshire WF4 2NU |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Janet Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 William Street Crosland Moor Huddersfield West Yorkshire HD4 5RT |
Website | www.tlawson.com |
---|
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | P.a. Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£163,547 |
Cash | £54 |
Current Liabilities | £198,215 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2005 | Delivered on: 21 May 2005 Persons entitled: David John Mcdonald & Isabelle Wilma Claire Mcdonald Classification: Legal charge Secured details: £325,000 due or to become due from the company to. Particulars: F/H land on the west side of bracken hill ackworth pontefract west yorkshire. Outstanding |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2016 | Voluntary strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Director's details changed for Paul Anthony Lawson on 13 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Peter Andrew Lawson on 13 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Teresa Ann Lawson on 13 July 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Return made up to 13/07/07; no change of members
|
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
12 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Company name changed large strategies LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Incorporation (14 pages) |