Company NameLazoron Plc
Company StatusDissolved
Company Number01664129
CategoryPublic Limited Company
Incorporation Date14 September 1982(41 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesYewone Limited and Lazoron Batteries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMichael Clinch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameMichael Clinch
NationalityBritish
StatusClosed
Appointed04 February 2008(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameKenneth John Brown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address15 South Grange Clyst Heath
Exeter
Devon
EX2 7EY
Director NameJohn Anthony Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Hall
Farway
Colyton
Devon
EX24 6EB
Director NameNigel Harvey Rose
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1995)
RoleSolicitor
Correspondence AddressBarbican House 4 Castle Grove
The Park
Nottingham
Nottinghamshire
NG7 1DN
Secretary NameJohn William Evance Bradley
NationalityBritish
StatusResigned
Appointed06 April 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Kings Road
Swanage
Dorset
BH19 1HF
Secretary NameKenneth John Brown
NationalityBritish
StatusResigned
Appointed17 May 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address9 Matford Avenue
Exeter
EX2 4PP
Director NameMr David Joseph Bass
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(12 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 February 2008)
RoleAccountant
Correspondence AddressNidon Barn Broadmead Lane
Edington
Bridgwater
Somerset
TA7 9JZ
Director NameJohn Roger Brookes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address92 Kettering Road
Market Harborough
Leicestershire
LE16 8AW
Director NameCarole Lynn Clarke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Hall
Farway
Colyton
Devon
EX24 6EB
Secretary NameCarole Lynn Clarke
NationalityBritish
StatusResigned
Appointed03 March 1997(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBrooklynn House
Lower Broad Oak Road, West Hill
Ottery St. Mary
Devon
EX11 1UF
Director NameMr Gareth Neil Wheller
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHomefield House
The Paddocks
Wellington
Somerset
TA21 8EZ
Secretary NameJanine Amelia Wheller
NationalityBritish
StatusResigned
Appointed01 April 2001(18 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2007)
RoleSecretary
Correspondence AddressHomefield House
The Paddocks
Wellington
Somerset
TA21 8EZ
Secretary NameMr David Joseph Bass
NationalityBritish
StatusResigned
Appointed31 October 2007(25 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 February 2008)
RoleAccountant
Correspondence AddressNidon Barn Broadmead Lane
Edington
Bridgwater
Somerset
TA7 9JZ

Contact

Websitelazoron.co.uk

Location

Registered Address4 Beacon Road
Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

134.2k at £1Supreme Imports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 August 2001Delivered on: 30 August 2001
Satisfied on: 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1991Delivered on: 10 October 1991
Satisfied on: 26 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises units C1, C2 and C3 east devon business park, saunders way cullompton devon.
Fully Satisfied
12 September 1997Delivered on: 23 September 1997
Satisfied on: 25 November 2006
Persons entitled: County Factors LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of a facotring agreement which fail to vest absolutely in the chargee and a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 April 1995Delivered on: 5 April 1995
Satisfied on: 12 September 1997
Persons entitled: Bibby Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts purchased or purported to be purchased by the security holder from the company pursuant to a factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
29 November 1994Delivered on: 30 November 1994
Satisfied on: 25 November 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital,patents patent applications inventions trade marks trade names registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company.
Fully Satisfied
20 July 1994Delivered on: 23 July 1994
Satisfied on: 12 September 1997
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
17 June 1986Delivered on: 19 June 1986
Satisfied on: 19 March 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
19 August 1983Delivered on: 23 August 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & trade fixtures fixed plant and machinery.
Fully Satisfied
2 April 1998Delivered on: 3 April 1998
Persons entitled: Kodak Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee in respect of products or services supplied by the chargee or any other matter.
Particulars: The property described in the 1ST schedule of the fixed and floating charge (none) floating charge the undertaking and assets as defined. See the mortgage charge document for full details.
Outstanding
23 April 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews life assurance PLC pol/no ASSH058271 date 26/03/2007 sum £250000 life assured gareth wheller and all bonuses and benefits.
Outstanding
15 August 2002Delivered on: 30 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St andrews life assurance PLC policy no. L00030084C over life of gareth wheller dated 14 december 2001.
Outstanding
15 August 2002Delivered on: 30 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Royal & sun alliance life & pensions limited policy no. RNF00021667A/001 over life of john a clarke dated 4 march 1996.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 134,150
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 134,150
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 134,150
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2012Director's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (2 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 September 2010Full accounts made up to 31 March 2010 (11 pages)
16 June 2010Director's details changed for Michael Clinch on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Michael Clinch on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Full accounts made up to 31 January 2009 (16 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 26/03/09; full list of members (3 pages)
6 June 2009Full accounts made up to 31 January 2008 (22 pages)
15 May 2008Return made up to 26/03/08; full list of members (5 pages)
15 May 2008Appointment terminated secretary david bass (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 March 2008Appointment terminated director carole clarke (1 page)
6 March 2008Director and secretary appointed michael clinch (2 pages)
27 February 2008Appointment terminated director david bass (1 page)
27 February 2008Director appointed sandeep chadha (2 pages)
27 February 2008Appointment terminated director john clarke (1 page)
27 February 2008Registered office changed on 27/02/2008 from south view estate willand cullompton devon EX15 2QW (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
11 May 2007Particulars of mortgage/charge (4 pages)
23 April 2007Return made up to 26/03/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 January 2007 (22 pages)
5 April 2007Full accounts made up to 31 March 2006 (22 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
21 April 2006Return made up to 26/03/06; full list of members (3 pages)
10 November 2005Full accounts made up to 31 March 2005 (26 pages)
19 May 2005Return made up to 26/03/05; full list of members (9 pages)
7 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Full accounts made up to 31 December 2003 (20 pages)
29 July 2003Full accounts made up to 31 December 2002 (21 pages)
14 May 2003Registered office changed on 14/05/03 from: south view estate willand cullompton devon EX15 2QW (1 page)
9 May 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 2003Registered office changed on 24/04/03 from: devon business park saunders way cullompton devon EX15 1BS (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Full accounts made up to 31 December 2001 (18 pages)
27 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2001Full accounts made up to 31 December 2000 (17 pages)
6 October 2000Auditor's resignation (1 page)
25 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2000Full accounts made up to 31 December 1999 (20 pages)
1 April 1999Return made up to 26/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1999Full accounts made up to 31 December 1998 (17 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 06/04/98; no change of members (4 pages)
3 April 1998Particulars of mortgage/charge (4 pages)
26 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Director resigned (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
18 June 1997Director's particulars changed (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1996Return made up to 06/04/96; full list of members (6 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
17 April 1996Full accounts made up to 31 December 1995 (15 pages)
27 June 1995Full accounts made up to 31 December 1994 (16 pages)
3 May 1995Return made up to 06/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
1 August 1988Re-registration of Memorandum and Articles (51 pages)