Company NameLawton Trading Limited
Company StatusDissolved
Company Number03167840
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameBarry Christopher Lawton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address10 Saint Johns Close
Sandwell Valley
West Bromwich
West Midlands
B70 6TH
Director NameMr Neil Christopher Russell Drain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 22 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 1 Broad Oaks Close
Redbourn Lane
Harpenden
Hertfordshire
AL5 2PR
Director NameSteven Nicholas Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 22 November 2014)
RoleCompany Director
Correspondence Address5 Falkland Park
Dorrington
Shropshire
SY5 7HZ
Wales
Secretary NameSharon Drain
NationalityBritish
StatusClosed
Appointed21 October 2008(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 22 November 2014)
RoleCompany Director
Correspondence AddressWoodlands 1 Broad Oaks Close
Redbourn Lane
Harpenden
Herts
AL5 2PR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameCarol Lawton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Johns Close
Sandwell Valley
West Bromwich
West Midlands
B70 6TH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameBarry Christopher Lawton
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address10 Saint Johns Close
Sandwell Valley
West Bromwich
West Midlands
B70 6TH

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Valdane LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,673
Cash£29,933
Current Liabilities£1,785,138

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
15 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (21 pages)
15 July 2013Liquidators statement of receipts and payments to 29 June 2013 (21 pages)
31 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (19 pages)
31 August 2012Liquidators statement of receipts and payments to 29 June 2012 (19 pages)
10 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 July 2011Statement of affairs with form 4.19 (9 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2011Registered office address changed from 30 City Road London EC1Y 2AB on 23 June 2011 (2 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1,000
(6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Barry Christopher Lawton on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Steven Nicholas Green on 19 February 2010 (2 pages)
21 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
7 November 2008Director appointed steven nicholas green (1 page)
28 October 2008Secretary appointed sharon drain (1 page)
27 October 2008Appointment terminated secretary barry lawton (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2008Director and secretary's change of particulars / barry lawton / 15/04/2008 (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Return made up to 20/02/08; no change of members (7 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
27 April 2007Director's particulars changed (1 page)
20 March 2007Return made up to 20/02/07; full list of members (7 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
17 March 2006Return made up to 20/02/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
6 July 2005Registered office changed on 06/07/05 from: 22 willow court sandwell business park crystal drive smethwick west midlands B66 1RD (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Return made up to 20/02/05; full list of members (7 pages)
8 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
11 May 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
28 March 2003Accounts for a small company made up to 26 July 2002 (7 pages)
17 February 2003Return made up to 20/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2002Accounts for a small company made up to 27 July 2001 (7 pages)
9 March 2002Return made up to 20/02/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 28 July 2000 (7 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Accounts for a small company made up to 30 July 1999 (7 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 March 1999Return made up to 05/03/99; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 March 1998Return made up to 05/03/98; no change of members (4 pages)
30 April 1997Return made up to 05/03/97; full list of members (6 pages)
22 January 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
10 April 1996Ad 05/03/96--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Ad 05/03/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 1996Incorporation (12 pages)