Bradshaw Lane Chapel En Le Frith
High Peak
SK23 9UL
Secretary Name | Mr William Bernard Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 18 March 2016) |
Role | Company Director |
Correspondence Address | Roeside Farm Bradshaw Lane Chapel En Le Frith High Peak SK23 9UL |
Director Name | Mr John Robert Lawton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1993(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 18 March 2016) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Egerton Road North Chorlton Manchester M21 0SN |
Director Name | Mr Donald Heywood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2004) |
Role | Manager |
Correspondence Address | 48 Corrie Crescent Kearsley Bolton Lancs Bl4 |
Director Name | Mr Peter John Lawton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Frozen Food Wholesaler |
Correspondence Address | The Spinney Combs Chapel En Le Frith Derbyshire |
Director Name | Mr Kenneth Patchen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 13 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AP |
Director Name | Dominic John Testa |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2007) |
Role | Sales Director |
Correspondence Address | 2 Ravenna Avenue Baguley Wythenshawe Manchester M23 9JH |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at 1 | Lawton Bros (Sales) LTD 98.04% Ordinary |
---|---|
2 at 1 | Lawton Bros (Sales) LTD 1.96% Deferred |
Year | 2014 |
---|---|
Gross Profit | £1,042,438 |
Net Worth | £89,472 |
Current Liabilities | £1,109,306 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Deferment of dissolution (voluntary) (1 page) |
17 April 2013 | Deferment of dissolution (voluntary) (1 page) |
8 March 2013 | Liquidators statement of receipts and payments to 15 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (16 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 15 February 2012 (16 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (16 pages) |
28 February 2011 | Administrator's progress report to 10 February 2011 (26 pages) |
28 February 2011 | Administrator's progress report to 10 February 2011 (26 pages) |
16 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
16 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (23 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (23 pages) |
1 November 2010 | Notice of extension of period of Administration (1 page) |
1 November 2010 | Notice of extension of period of Administration (1 page) |
29 June 2010 | Registered office address changed from 11 St.James Square Manchester M2 6DN on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from 11 St.James Square Manchester M2 6DN on 29 June 2010 (2 pages) |
17 June 2010 | Administrator's progress report to 11 May 2010 (23 pages) |
17 June 2010 | Administrator's progress report to 11 May 2010 (23 pages) |
16 February 2010 | Statement of administrator's proposal (53 pages) |
16 February 2010 | Statement of administrator's proposal (53 pages) |
23 November 2009 | Registered office address changed from 11 St. James Square Manchester M2 6DN on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 11 St. James Square Manchester M2 6DN on 23 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from Guide Mill South Street Ashton-Under-Lyne Lancs OL7 0HU on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from Guide Mill South Street Ashton-Under-Lyne Lancs OL7 0HU on 21 November 2009 (2 pages) |
20 November 2009 | Appointment of an administrator (1 page) |
20 November 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
28 July 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / john lawton / 01/02/2008 (1 page) |
22 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / john lawton / 01/02/2008 (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2008 | Accounts for a medium company made up to 31 May 2007 (14 pages) |
6 June 2008 | Accounts for a medium company made up to 31 May 2007 (14 pages) |
22 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 May 2008 | Return made up to 31/12/06; full list of members (4 pages) |
20 May 2008 | Return made up to 31/12/06; full list of members (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
4 April 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
4 April 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 November 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 November 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 April 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
4 April 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
31 March 2004 | Return made up to 31/12/03; full list of members
|
31 March 2004 | Return made up to 31/12/03; full list of members
|
4 April 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
4 April 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
29 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 March 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
12 March 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
18 June 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
18 June 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 June 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 June 2000 | Director's particulars changed (1 page) |
29 March 2000 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
29 March 2000 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
5 March 1999 | Accounts for a medium company made up to 31 May 1998 (9 pages) |
5 March 1999 | Accounts for a medium company made up to 31 May 1998 (9 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
23 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 November 1997 | Accounts for a medium company made up to 31 May 1997 (13 pages) |
6 November 1997 | Accounts for a medium company made up to 31 May 1997 (13 pages) |
6 February 1997 | Accounts for a medium company made up to 31 May 1996 (14 pages) |
6 February 1997 | Accounts for a medium company made up to 31 May 1996 (14 pages) |
31 March 1996 | Accounts for a medium company made up to 31 May 1995 (14 pages) |
31 March 1996 | Accounts for a medium company made up to 31 May 1995 (14 pages) |
12 October 1993 | New secretary appointed (2 pages) |
12 October 1993 | New secretary appointed (2 pages) |
27 May 1987 | Return made up to 01/12/86; full list of members (5 pages) |
27 May 1987 | Return made up to 01/12/86; full list of members (5 pages) |
15 November 1972 | Company name changed\certificate issued on 15/11/72 (2 pages) |
15 November 1972 | Company name changed\certificate issued on 15/11/72 (2 pages) |
26 June 1972 | New director appointed (1 page) |
26 June 1972 | New director appointed (1 page) |
16 May 1972 | Incorporation (13 pages) |
16 May 1972 | Incorporation (13 pages) |