Company NameL. T. Switchgear Limited
Company StatusDissolved
Company Number01448105
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 7 months ago)
Dissolution Date3 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Keith Critchley Carter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 03 November 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address4 Rookery Gardens
Davenham
Northwich
Cheshire
CW9 8HG
Director NameDerek Linaker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 03 November 2012)
RoleElectrical Engineer
Correspondence Address23 Ashworth Park
Knutsford
Cheshire
WA16 9DE
Director NameMr Wayne Edwin Philip Linaker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 03 November 2012)
RoleSales Director
Correspondence AddressSeptember Cottage
19 High Street
Great Budworth
Cheshire
CW9 6HF
Secretary NameMr Wayne Edwin Philip Linaker
NationalityBritish
StatusClosed
Appointed04 February 1995(15 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 03 November 2012)
RoleCompany Director
Correspondence AddressSeptember Cottage
19 High Street
Great Budworth
Cheshire
CW9 6HF
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1993)
RoleGroup Chief Executive
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 31 August 1991)
RoleGroup Finance Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameRobert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(13 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1993)
RoleFinance Director
Correspondence Address5 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Secretary NameRobert Anthony Carss
NationalityBritish
StatusResigned
Appointed09 September 1992(13 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1993)
RoleFinance Director
Correspondence Address5 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Director NameMr Paul Matthews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Secretary NameMr Paul Matthews
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG

Location

Registered AddressLinaker House 120 Princess Road
Manchester
M15 5AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£74,869
Cash£150
Current Liabilities£923,491

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
12 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
12 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
12 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
3 August 2005Liquidators' statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators' statement of receipts and payments (5 pages)
11 August 2004Liquidators' statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators' statement of receipts and payments (5 pages)
10 February 2004Liquidators' statement of receipts and payments (5 pages)
3 February 2003Statement of affairs (16 pages)
3 February 2003Appointment of a voluntary liquidator (1 page)
3 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Appointment of a voluntary liquidator (1 page)
3 February 2003Statement of affairs (16 pages)
3 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2002Return made up to 15/05/02; full list of members (10 pages)
16 June 2002Return made up to 15/05/02; full list of members (10 pages)
20 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
19 July 2001Return made up to 15/05/01; full list of members (10 pages)
19 July 2001Return made up to 15/05/01; full list of members (10 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 August 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Return made up to 15/05/00; full list of members (8 pages)
1 June 1999Return made up to 15/05/99; full list of members (6 pages)
1 June 1999Return made up to 15/05/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 May 1998Return made up to 15/05/98; full list of members (6 pages)
26 May 1998Return made up to 15/05/98; full list of members (6 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Return made up to 15/05/97; no change of members (4 pages)
17 March 1997Registered office changed on 17/03/97 from: linaker works denhill road industrial estate denhill road manchester. M15 5NR (1 page)
17 March 1997Registered office changed on 17/03/97 from: linaker works denhill road industrial estate denhill road manchester. M15 5NR (1 page)
14 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
21 May 1996Return made up to 15/05/96; no change of members (4 pages)
21 May 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
13 October 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
13 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 May 1995Return made up to 15/05/95; full list of members (6 pages)
17 May 1995Return made up to 15/05/95; full list of members (6 pages)
9 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
5 July 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 July 1993Accounts for a small company made up to 31 March 1993 (13 pages)
1 July 1993Accounts for a small company made up to 31 March 1993 (13 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 November 1992Full accounts made up to 31 March 1992 (15 pages)
24 November 1992Full accounts made up to 31 March 1992 (15 pages)
1 June 1992Return made up to 15/05/92; no change of members
  • 363(287) ‐ Registered office changed on 01/06/92
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 1992Full accounts made up to 31 March 1991 (16 pages)
13 February 1992Full accounts made up to 31 March 1991 (16 pages)
10 June 1991Return made up to 15/05/91; change of members (7 pages)
2 April 1990Return made up to 26/03/90; full list of members (4 pages)
2 April 1990Return made up to 26/03/90; full list of members (4 pages)
9 January 1990Accounts for a small company made up to 30 September 1989 (4 pages)
9 January 1990Accounts for a small company made up to 30 September 1989 (4 pages)
2 June 1989Return made up to 28/03/89; full list of members (4 pages)
2 June 1989Accounts for a small company made up to 30 September 1988 (3 pages)
2 June 1989Return made up to 28/03/89; full list of members (4 pages)
2 June 1989Accounts for a small company made up to 30 September 1988 (3 pages)
11 September 1979Incorporation (16 pages)
11 September 1979Incorporation (16 pages)