About

Registered Number: 00620213
Date of Incorporation: 03/02/1959 (65 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Established in 1959, D.W. Laxton (Insurance) Ltd has its registered office in Stockport, Cheshire. We don't currently know the number of employees at the organisation. Ineson, Stephen, Ineson, Cyril Bradfield, Ineson, Janice, Ineson, Keith Cyril, Ineson, Marjorie are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INESON, Stephen N/A - 1
INESON, Cyril Bradfield N/A 03 January 1996 1
INESON, Janice 26 September 2001 07 August 2009 1
INESON, Keith Cyril N/A 26 September 2001 1
INESON, Marjorie N/A 03 January 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 June 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.48 - Notice of constitution of liquidation committee 22 April 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
AD01 - Change of registered office address 06 January 2014
RESOLUTIONS - N/A 03 January 2014
RESOLUTIONS - N/A 03 January 2014
4.20 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 April 2012
CH01 - Change of particulars for director 25 March 2012
CH03 - Change of particulars for secretary 25 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 06 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2007
353 - Register of members 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 16 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 29 June 2002
287 - Change in situation or address of Registered Office 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 31 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 05 March 1999
395 - Particulars of a mortgage or charge 16 December 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 25 February 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 30 October 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 28 April 1991
288 - N/A 15 April 1991
363a - Annual Return 09 November 1990
AA - Annual Accounts 14 May 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 18 February 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 20 June 1988
288 - N/A 05 May 1988
COADMIN - N/A 01 March 1988
363 - Annual Return 20 May 1987
AA - Annual Accounts 30 April 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
NEWINC - New incorporation documents 03 February 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 September 2005 Outstanding

N/A

Debenture 14 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.