Company NameLawton Bros (Sales) Limited
Company StatusDissolved
Company Number00305538
CategoryPrivate Limited Company
Incorporation Date1 October 1935(88 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr John Robert Lawton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 06 May 2014)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Egerton Road North
Chorlton
Manchester
M21 0SN
Director NameMr William Bernard Lawton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 06 May 2014)
RoleFrozen Food Wholesaler
Correspondence AddressRoeside Farm
Bradshaw Lane Chapel En Le Frith
High Peak
SK23 9UL
Secretary NameMr William Bernard Lawton
NationalityBritish
StatusClosed
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressRoeside Farm
Bradshaw Lane Chapel En Le Frith
High Peak
SK23 9UL
Director NameMr Peter John Lawton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleFrozen Food Wholesaler
Correspondence AddressThe Spinney Combs
Chapel En Le Frith
Derbyshire

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

630k at 0.1Edwin Stanton & William Bernard Lawton
73.26%
Ordinary
230k at 0.1William Bernard Lawton
26.74%
Ordinary

Financials

Year2014
Gross Profit-£205,205
Net Worth£798,792
Cash£2,735
Current Liabilities£1,325,866

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
20 September 2013Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
20 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
20 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
22 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
22 April 2013Liquidators statement of receipts and payments to 15 February 2013 (13 pages)
22 March 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 15 February 2012 (16 pages)
18 April 2012Liquidators statement of receipts and payments to 15 February 2012 (16 pages)
18 April 2012Liquidators' statement of receipts and payments to 15 February 2012 (16 pages)
1 March 2011Administrator's progress report to 10 February 2011 (29 pages)
1 March 2011Administrator's progress report to 10 February 2011 (29 pages)
16 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
16 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
16 December 2010Administrator's progress report to 11 November 2010 (23 pages)
16 December 2010Administrator's progress report to 11 November 2010 (23 pages)
1 November 2010Notice of extension of period of Administration (1 page)
1 November 2010Notice of extension of period of Administration (1 page)
29 June 2010Registered office address changed from 11 St. James Square Manchester M2 6DN on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 11 St. James Square Manchester M2 6DN on 29 June 2010 (2 pages)
17 June 2010Administrator's progress report to 11 May 2010 (23 pages)
17 June 2010Administrator's progress report to 11 May 2010 (23 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 January 2010Statement of administrator's proposal (50 pages)
9 January 2010Statement of administrator's proposal (50 pages)
23 November 2009Registered office address changed from Guide Mill South Street Ashton-Under-Lyne Lancs OL7 0PJ on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Guide Mill South Street Ashton-Under-Lyne Lancs OL7 0PJ on 23 November 2009 (2 pages)
22 November 2009Appointment of an administrator (1 page)
22 November 2009Appointment of an administrator (1 page)
28 July 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
28 July 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Director's change of particulars / john lawton / 01/02/2008 (1 page)
22 April 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2009Director's change of particulars / john lawton / 01/02/2008 (1 page)
22 April 2009Return made up to 31/12/08; full list of members (4 pages)
6 June 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
6 June 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
22 May 2008Return made up to 31/12/07; full list of members (4 pages)
22 May 2008Return made up to 31/12/07; full list of members (4 pages)
19 May 2008Return made up to 31/12/06; full list of members (4 pages)
19 May 2008Return made up to 31/12/06; full list of members (4 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
4 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
4 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Return made up to 31/12/04; full list of members (7 pages)
15 November 2005Return made up to 31/12/04; full list of members (7 pages)
4 April 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
4 April 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
31 March 2004Return made up to 31/12/03; full list of members (7 pages)
31 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 April 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
4 April 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
29 April 2002Return made up to 31/12/01; full list of members (5 pages)
29 April 2002Return made up to 31/12/01; full list of members (5 pages)
12 March 2002Accounts for a medium company made up to 31 May 2001 (18 pages)
12 March 2002Accounts for a medium company made up to 31 May 2001 (18 pages)
18 June 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
18 June 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 June 2000Return made up to 31/12/99; full list of members (5 pages)
15 June 2000Return made up to 31/12/99; full list of members (5 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 March 1998Return made up to 31/12/97; full list of members (5 pages)
23 March 1998Return made up to 31/12/97; full list of members (5 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 February 1997Return made up to 31/12/95; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
9 May 1987Return made up to 01/12/86; full list of members (5 pages)
9 May 1987Return made up to 01/12/86; full list of members (5 pages)
1 October 1935Certificate of incorporation (1 page)
1 October 1935Certificate of incorporation (1 page)