Company NameLawton Associates Limited
Company StatusDissolved
Company Number05842308
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathon Peter Atherton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHanover House St James Hill
Castleford Drive
Macclesfield
Cheshire
SK10 4BG
Secretary NameAndrea Susan Atherton
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleAdministrator
Correspondence AddressHanover House St James Hill
Castleford Drive
Macclesfield
Cheshire
SK10 4BG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 09/06/09; full list of members (3 pages)
22 July 2009Return made up to 09/06/09; full list of members (3 pages)
6 May 2009Accounts made up to 30 June 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 June 2008Secretary's change of particulars / andrea atherton / 01/05/2008 (1 page)
27 June 2008Director's change of particulars / jonathon atherton / 01/05/2008 (1 page)
27 June 2008Director's Change of Particulars / jonathon atherton / 01/05/2008 / HouseName/Number was: , now: hanover house; Street was: oakdene, now: st james hill; Area was: castle hill, now: castleford drive; Post Code was: SK10 4AX, now: SK10 4BG; Country was: , now: united kingdom (1 page)
27 June 2008Return made up to 09/06/08; full list of members (3 pages)
27 June 2008Secretary's Change of Particulars / andrea atherton / 01/05/2008 / HouseName/Number was: , now: hanover house; Street was: oakdene, now: st james hill; Area was: castle hill, mottram st. Andrew, now: castleford drive; Post Code was: SK10 4AX, now: SK10 4BG; Country was: , now: united kingdom (1 page)
27 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts made up to 30 June 2007 (1 page)
4 July 2007Return made up to 09/06/07; full list of members (2 pages)
4 July 2007Return made up to 09/06/07; full list of members (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
3 July 2006Registered office changed on 03/07/06 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
3 July 2006New director appointed (2 pages)
9 June 2006Incorporation (14 pages)
9 June 2006Incorporation (14 pages)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)