Company NameLawton No 3 Limited
Company StatusDissolved
Company Number07914476
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Collinge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeltham Mills Meltham
Holmfirth
HD9 4AY
Director NameMr Timothy Benson Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeltham Mills Meltham
Holmfirth
HD9 4AY
Director NameMr John Stewart Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Nigel Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 15 April 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Secretary NameTimothy Benson Kay
NationalityBritish
StatusClosed
Appointed01 May 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 15 April 2014)
RoleCompany Director
Correspondence AddressMeltham Mills Meltham
Holmfirth
West Yorkshire
HD9 4AY

Location

Registered AddressRavens Ing Mills
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

30.2m at £0.01Lawton Yarns (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
6 December 2013Resolutions
  • RES13 ‐ Company business 14/11/2013
(4 pages)
6 December 2013Resolutions
  • RES13 ‐ Company business 14/11/2013
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 302,081
(5 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 302,081
(5 pages)
17 July 2012Appointment of Mr Nigel Graham as a director (3 pages)
17 July 2012Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages)
16 May 2012Notice of Restriction on the Company's Articles (2 pages)
16 May 2012Registered office address changed from Meltham Mills Meltham Holmfirth HD9 4AY United Kingdom on 16 May 2012 (2 pages)
16 May 2012Appointment of Mr John Stewart Graham as a director (3 pages)
16 May 2012Registered office address changed from Meltham Mills Meltham Holmfirth HD9 4AY United Kingdom on 16 May 2012 (2 pages)
16 May 2012Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages)
16 May 2012Resolutions
  • RES13 ‐ Debenture 01/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2012Notice of Restriction on the Company's Articles (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 01/05/2012
(15 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 302,081.00
(4 pages)
9 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
9 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 302,081.00
(4 pages)
9 May 2012Appointment of Timothy Benson Kay as a secretary on 1 May 2012 (3 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company authorised to enter into an agreement 01/05/2012
(2 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 302,081.00
(4 pages)
9 May 2012Appointment of Timothy Benson Kay as a secretary (3 pages)
9 May 2012Resolutions
  • RES13 ‐ That the company authorised to enter into an agreement 01/05/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)