Company NameD.W. Laxton (Insurance) Limited
Company StatusDissolved
Company Number00620213
CategoryPrivate Limited Company
Incorporation Date3 February 1959(65 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameStephen Ineson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(33 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 13 September 2016)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Blake Lane
Sandiway
Northwich
Cheshire
CW8 2NP
Secretary NameStephen Ineson
NationalityBritish
StatusClosed
Appointed03 January 1996(36 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 13 September 2016)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Blake Lane
Sandiway
Northwich
Cheshire
CW8 2NP
Director NameMr Cyril Bradfield Ineson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1996)
RoleRetired Insurance Agent
Correspondence AddressRose Dene
48a Littler Lane
Winsford
Cheshire
CW7 2NF
Director NameMr Keith Cyril Ineson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 September 2001)
RoleInsurance Agent
Correspondence AddressWorsley House
Minshull Vernon
Middlewich
Cheshire
CW10 0LT
Director NameMrs Marjorie Ineson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1996)
RoleHousewife
Correspondence AddressRose Dene
48a Littler Lane
Winsford
Cheshire
CW7 2NF
Secretary NameMrs Marjorie Ineson
NationalityBritish
StatusResigned
Appointed31 May 1992(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressRose Dene
48a Littler Lane
Winsford
Cheshire
CW7 2NF
Director NameJanice Ineson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(42 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 August 2009)
RoleInsurance Agent
Correspondence Address66 White Park Close
Cottage Gardens
Middlewich
Cheshire
CW10 9GD

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£66,875
Cash£4,729
Current Liabilities£181,525

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 February 2016Liquidators statement of receipts and payments to 17 December 2015 (11 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (11 pages)
22 April 2015Notice of Constitution of Liquidation Committee (2 pages)
25 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
25 February 2015Liquidators statement of receipts and payments to 17 December 2014 (9 pages)
6 January 2014Registered office address changed from 61 Delamere Street Winsford Cheshire CW7 2LX on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 61 Delamere Street Winsford Cheshire CW7 2LX on 6 January 2014 (2 pages)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Statement of affairs with form 4.19 (8 pages)
15 July 2013Secretary's details changed for Stephen Ineson on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Stephen Ineson on 1 June 2013 (2 pages)
15 July 2013Secretary's details changed for Stephen Ineson on 1 June 2013 (2 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Director's details changed for Stephen Ineson on 1 June 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
25 March 2012Director's details changed for Stephen Ineson on 23 March 2012 (2 pages)
25 March 2012Secretary's details changed for Stephen Ineson on 23 March 2012 (2 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Stephen Ineson on 30 May 2010 (2 pages)
15 June 2010Termination of appointment of Janice Ineson as a director (1 page)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 July 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Registered office changed on 06/06/07 from: 61 delamere street winsford cheshire CW7 2LX (1 page)
6 June 2007Location of debenture register (1 page)
14 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
23 July 2005Return made up to 31/05/05; full list of members (7 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
5 October 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 October 2001Registered office changed on 02/10/01 from: 92 northgate street, chester CH1 2HT (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 August 2000 (15 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
31 May 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
3 March 2000Full accounts made up to 30 April 1999 (17 pages)
17 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 30 April 1998 (16 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
20 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Full accounts made up to 30 April 1997 (16 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
18 October 1996Full accounts made up to 30 April 1996 (16 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 April 1995 (17 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned;director resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
3 February 1959Incorporation (10 pages)