Company NameLaycock Financial Management Limited
Company StatusDissolved
Company Number01257263
CategoryPrivate Limited Company
Incorporation Date6 May 1976(48 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Thomas Haxton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1983(7 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressLilac House
25 Oathills
Malpas
Cheshire
SY14 8HX
Wales
Secretary NameAnn Haxton
NationalityBritish
StatusClosed
Appointed05 April 1995(18 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressLilac House
25 Oathills
Malpas
Cheshire
SY14 8HX
Wales
Director NameAnn Haxton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressLilac House
25 Oathills
Malpas
Cheshire
SY14 8HX
Wales
Director NamePeter Boylan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address7 Kendal Park
West Kirby
Liverpool
Merseyside
L12 9LS
Director NameRobert Gore Rotheram
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressLingmoor Caldy Road
West Kirby
Wirral
Secretary NamePeter Boylan
NationalityBritish
StatusResigned
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address7 Kendal Park
West Kirby
Liverpool
Merseyside
L12 9LS
Director NameBrian Neville Blake
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressBirch Cottage The Village
Hargrave
Chester
Cheshire
CH3 7RH
Wales

Location

Registered Address94 Wilderspool Causeway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£136,903
Net Worth£3,303
Cash£5,859
Current Liabilities£45,699

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
21 November 2000Return made up to 14/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 1999 (13 pages)
11 April 2000Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Full accounts made up to 31 March 1998 (13 pages)
19 May 1999Director resigned (1 page)
13 April 1999Return made up to 14/09/98; change of members (6 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
11 April 1998Secretary's particulars changed (1 page)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1997Return made up to 14/09/96; full list of members (6 pages)
19 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
14 December 1995Return made up to 14/09/95; change of members (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (11 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 April 1995Director resigned (2 pages)