Company NameP & S Latchford Limited
Company StatusDissolved
Company Number06334932
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NamePhilip Latchford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Secretary NameSandra Latchford
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameMrs Sandra Latchford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years after company formation)
Appointment Duration6 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameAngela Joan Hadfield
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chiltern Avenue
Macclesfield
Cheshire
SK11 8LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£89,807
Cash£115,096
Current Liabilities£36,674

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
15 January 2020Change of details for Philip Latchford as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Philip Latchford on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mrs Sandra Latchford on 15 January 2020 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 April 2019Director's details changed for Mrs Sandra Latchford on 18 April 2019 (2 pages)
23 April 2019Change of details for Philip Latchford as a person with significant control on 18 April 2019 (2 pages)
23 April 2019Director's details changed for Philip Latchford on 18 April 2019 (2 pages)
8 April 2019Registered office address changed from 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 8 April 2019 (1 page)
8 April 2019Director's details changed for Mrs Sandra Latchford on 8 April 2019 (2 pages)
8 April 2019Change of details for Philip Latchford as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Philip Latchford on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Sandra Latchford on 8 April 2019 (1 page)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Change of details for Philip Latchford as a person with significant control on 6 August 2017 (2 pages)
7 August 2017Change of details for Philip Latchford as a person with significant control on 6 August 2017 (2 pages)
24 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
20 October 2016Registered office address changed from 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page)
19 October 2016Director's details changed for Mrs Sandra Latchford on 13 October 2016 (2 pages)
19 October 2016Director's details changed for Mrs Sandra Latchford on 13 October 2016 (2 pages)
18 October 2016Director's details changed for Philip Latchford on 13 October 2016 (2 pages)
18 October 2016Registered office address changed from Maple Leaf House 48a Main Street Ebberston Scarborough North Yorkshire YO13 9NS to 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Maple Leaf House 48a Main Street Ebberston Scarborough North Yorkshire YO13 9NS to 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 18 October 2016 (1 page)
18 October 2016Director's details changed for Philip Latchford on 13 October 2016 (2 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
10 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
17 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
17 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
13 February 2015Appointment of Mrs Sandra Latchford as a director on 1 September 2014 (2 pages)
13 February 2015Appointment of Mrs Sandra Latchford as a director on 1 September 2014 (2 pages)
13 February 2015Appointment of Mrs Sandra Latchford as a director on 1 September 2014 (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
14 July 2010Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 14 July 2010 (1 page)
13 July 2010Director's details changed for Philip Latchford on 16 April 2010 (2 pages)
13 July 2010Secretary's details changed for Sandra Latchford on 16 April 2010 (1 page)
13 July 2010Director's details changed for Philip Latchford on 16 April 2010 (2 pages)
13 July 2010Secretary's details changed for Sandra Latchford on 16 April 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 December 2009Registered office address changed from 22 Holmwood Avenue, Barnston Wirral Merseyside CH61 1AX on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 22 Holmwood Avenue, Barnston Wirral Merseyside CH61 1AX on 14 December 2009 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
6 August 2007Incorporation (11 pages)
6 August 2007Incorporation (11 pages)