About

Registered Number: 04199030
Date of Incorporation: 12/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

 

L. Colton & Sons Ltd was established in 2001, it's status is listed as "Dissolved". This company has 2 directors listed as Colton, Lisa Marie, Colton, Leo Malacky at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTON, Leo Malacky 12 April 2001 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
COLTON, Lisa Marie 17 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AR01 - Annual Return 15 April 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 15 April 2008
RESOLUTIONS - N/A 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 07 June 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 13 May 2003
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.