LUPTON-SMALLSHAW LIMITED

Register to unlock more data on OkredoRegister

LUPTON-SMALLSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01321296

Incorporation date

13/07/1977

Size

Small

Contacts

Registered address

Registered address

St. Georges House, 215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1977)
dot icon16/02/2018
Final Gazette dissolved following liquidation
dot icon16/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2017
Liquidators' statement of receipts and payments to 2017-09-06
dot icon12/04/2017
Liquidators' statement of receipts and payments to 2017-03-06
dot icon07/12/2016
Liquidators' statement of receipts and payments to 2016-09-06
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-09-06
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-03-06
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-09-06
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2013-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2013-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2012-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2012-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2011-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2013-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2013-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2012-09-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2012-03-06
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2011-09-06
dot icon11/10/2013
Liquidators' statement of receipts and payments to 2013-09-06
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2012-09-06
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-09-06
dot icon08/09/2010
Registered office address changed from Phase 2 Billington Road Billington Industrial Estate Burnley Lancashire BB11 5UB on 2010-09-08
dot icon07/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/04/2010
Administrator's progress report to 2010-03-24
dot icon10/12/2009
Result of meeting of creditors
dot icon09/12/2009
Amended certificate of constitution of creditors' committee
dot icon13/11/2009
Statement of administrator's proposal
dot icon05/10/2009
Appointment of an administrator
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/09/2009
Appointment terminated director robert birch
dot icon03/03/2009
Accounts for a small company made up to 2007-12-31
dot icon02/03/2009
Return made up to 20/11/08; full list of members
dot icon18/11/2008
Director appointed mr stuart jack ashman
dot icon31/07/2008
Auditor's resignation
dot icon20/05/2008
Accounts for a small company made up to 2006-12-31
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon22/10/2007
Director resigned
dot icon29/09/2007
Particulars of mortgage/charge
dot icon10/08/2007
Director resigned
dot icon15/05/2007
Accounts for a small company made up to 2005-12-31
dot icon16/04/2007
Return made up to 20/11/06; full list of members
dot icon16/04/2007
Secretary's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Location of register of members
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Registered office changed on 28/09/06 from: unit 3 widow hill road heasandford industrial estate burnley lancashire BB10 2BE
dot icon10/03/2006
Secretary resigned
dot icon02/02/2006
Return made up to 20/11/05; full list of members
dot icon02/02/2006
Location of register of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: widow hill road heasandford trading estate burnley lancashire BB10 2BE
dot icon03/12/2005
Particulars of mortgage/charge
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon22/12/2004
Return made up to 20/11/04; full list of members
dot icon28/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon14/05/2004
Accounts for a small company made up to 2003-07-31
dot icon04/12/2003
Return made up to 20/11/03; full list of members
dot icon24/10/2003
New director appointed
dot icon18/04/2003
Accounts for a small company made up to 2002-07-31
dot icon08/01/2003
Return made up to 20/11/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 20/11/01; full list of members
dot icon27/12/2001
Full accounts made up to 2001-07-31
dot icon13/11/2001
Director resigned
dot icon18/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/12/2000
Return made up to 20/11/00; full list of members
dot icon20/12/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon27/03/2000
Accounts for a small company made up to 1999-07-31
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon24/02/1999
Return made up to 20/11/98; no change of members
dot icon23/02/1999
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-07-31
dot icon08/01/1998
Return made up to 20/11/97; full list of members
dot icon08/01/1998
New director appointed
dot icon06/08/1997
Registered office changed on 06/08/97 from: primrose mill martin street burnley lancs
dot icon05/03/1997
Return made up to 20/11/96; no change of members
dot icon13/02/1997
Full accounts made up to 1996-07-31
dot icon23/01/1996
Full accounts made up to 1995-07-31
dot icon13/12/1995
Return made up to 20/11/95; full list of members
dot icon25/04/1995
Secretary resigned;new secretary appointed
dot icon24/02/1995
Return made up to 20/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-07-31
dot icon01/03/1994
Return made up to 20/11/93; no change of members
dot icon16/12/1993
Full accounts made up to 1993-07-31
dot icon04/03/1993
Return made up to 20/11/92; full list of members
dot icon25/11/1992
Full accounts made up to 1992-07-31
dot icon27/04/1992
Full accounts made up to 1991-07-31
dot icon16/03/1992
Return made up to 20/11/91; no change of members
dot icon19/06/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1991
Full accounts made up to 1990-07-31
dot icon14/03/1990
Full accounts made up to 1989-07-31
dot icon14/03/1990
Return made up to 20/11/89; full list of members
dot icon15/05/1989
Director resigned;new director appointed
dot icon30/11/1988
Full accounts made up to 1988-07-31
dot icon30/11/1988
Return made up to 04/11/88; full list of members
dot icon15/06/1988
Memorandum and Articles of Association
dot icon11/05/1988
Certificate of change of name
dot icon25/04/1988
Particulars of mortgage/charge
dot icon17/11/1987
Full accounts made up to 1987-07-31
dot icon17/11/1987
Return made up to 23/10/87; no change of members
dot icon10/11/1986
Full accounts made up to 1986-07-31
dot icon10/11/1986
Return made up to 24/10/86; full list of members
dot icon13/07/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Kieth
Director
01/08/1996 - 21/05/2007
-
Birch, Robert
Director
01/08/1998 - 18/09/2009
-
Roberts, Gary
Director
07/04/2000 - 01/09/2001
5
Ashman, Stuart John
Director
14/11/2008 - Present
16
Ashman, Stuart John
Director
01/10/2003 - 11/10/2007
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUPTON-SMALLSHAW LIMITED

LUPTON-SMALLSHAW LIMITED is an(a) Dissolved company incorporated on 13/07/1977 with the registered office located at St. Georges House, 215-219 Chester Road, Manchester M15 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUPTON-SMALLSHAW LIMITED?

toggle

LUPTON-SMALLSHAW LIMITED is currently Dissolved. It was registered on 13/07/1977 and dissolved on 16/02/2018.

Where is LUPTON-SMALLSHAW LIMITED located?

toggle

LUPTON-SMALLSHAW LIMITED is registered at St. Georges House, 215-219 Chester Road, Manchester M15 4JE.

What does LUPTON-SMALLSHAW LIMITED do?

toggle

LUPTON-SMALLSHAW LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for LUPTON-SMALLSHAW LIMITED?

toggle

The latest filing was on 16/02/2018: Final Gazette dissolved following liquidation.