Menu

John Heaton & Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 17, 1982)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

WM. LAWRENCE & SONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00227344
Record last updated Sunday, April 12, 2015 7:32:50 AM UTC
Official Address Lyons Lane Mills Chorley Lancashire Pr60pj East, Chorley East
There are 2 companies registered at this street
Locality Chorley East
Region England
Postal Code PR60PJ
Sector Other textile weaving

Charts

Visits

JOHN HEATON & SONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-32024-102024-112025-32025-5024681012141618202224
Document Type Publication date Download link
Registry Jul 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 25, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 14, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 14, 2013 Liquidator's progress report 2273... Liquidator's progress report 2273...
Registry Feb 14, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 14, 2013 Liquidator's progress report 2273... Liquidator's progress report 2273...
Registry Feb 14, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 14, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 11, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 7, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 13, 2012 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2012 Liquidator's progress report 2273... Liquidator's progress report 2273...
Registry Mar 13, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 2, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 2, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 30, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials Dec 11, 2008 Annual accounts Annual accounts
Registry Oct 16, 2008 Annual return Annual return
Registry Oct 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 2008 Notice of change of directors or secretaries or in their particulars 2273... Notice of change of directors or secretaries or in their particulars 2273...
Registry Aug 5, 2008 Memorandum of association Memorandum of association
Registry Jul 11, 2008 Company name change Company name change
Registry Jul 10, 2008 Change of name certificate Change of name certificate
Registry Jul 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Aug 15, 2007 Annual return Annual return
Financials Dec 12, 2006 Annual accounts Annual accounts
Registry Aug 21, 2006 Annual return Annual return
Registry Mar 20, 2006 Resignation of a director Resignation of a director
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Sep 29, 2005 Resignation of one Textile Manufacturer and one Director (a man) Resignation of one Textile Manufacturer and one Director (a man)
Registry Aug 25, 2005 Annual return Annual return
Registry Feb 16, 2005 Annual return 2273... Annual return 2273...
Financials Dec 21, 2004 Annual accounts Annual accounts
Registry Oct 15, 2004 Change of accounting reference date Change of accounting reference date
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Sep 23, 2003 Annual return Annual return
Financials Jan 6, 2003 Annual accounts Annual accounts
Registry Aug 1, 2002 Annual return Annual return
Registry Oct 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 6, 2001 Annual accounts Annual accounts
Registry Aug 29, 2001 Annual return Annual return
Financials Oct 17, 2000 Annual accounts Annual accounts
Registry Aug 17, 2000 Annual return Annual return
Financials Sep 28, 1999 Annual accounts Annual accounts
Registry Aug 11, 1999 Annual return Annual return
Registry Dec 10, 1998 Appointment of a director Appointment of a director
Financials Sep 23, 1998 Annual accounts Annual accounts
Registry Sep 11, 1998 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Sep 4, 1998 Annual return Annual return
Financials Sep 9, 1997 Annual accounts Annual accounts
Registry Aug 19, 1997 Annual return Annual return
Financials Aug 19, 1996 Annual accounts Annual accounts
Registry Aug 12, 1996 Annual return Annual return
Financials Sep 26, 1995 Annual accounts Annual accounts
Registry Aug 15, 1995 Annual return Annual return
Registry Aug 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 4, 1995 Director resigned, new director appointed 2273... Director resigned, new director appointed 2273...
Registry Jun 28, 1995 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry May 15, 1995 Resignation of one Textile Manufacturer and one Director (a man) Resignation of one Textile Manufacturer and one Director (a man)
Financials Sep 5, 1994 Annual accounts Annual accounts
Registry Sep 3, 1994 Annual return Annual return
Registry Sep 3, 1994 Director's particulars changed Director's particulars changed
Registry Sep 1, 1993 Annual return Annual return
Registry Sep 1, 1993 Director's particulars changed Director's particulars changed
Financials Aug 9, 1993 Annual accounts Annual accounts
Registry Oct 20, 1992 Annual return Annual return
Financials Sep 14, 1992 Annual accounts Annual accounts
Registry Sep 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 26, 1992 Five appointments: 5 men Five appointments: 5 men
Financials Sep 26, 1991 Annual accounts Annual accounts
Registry Sep 26, 1991 Annual return Annual return
Registry Nov 28, 1990 Annual return 2273... Annual return 2273...
Financials Nov 28, 1990 Annual accounts Annual accounts
Financials Sep 14, 1989 Annual accounts 2273... Annual accounts 2273...
Registry Sep 14, 1989 Annual return Annual return
Financials Sep 6, 1988 Annual accounts Annual accounts
Registry Sep 6, 1988 Annual return Annual return
Registry Oct 1, 1987 Annual return 2273... Annual return 2273...
Financials Oct 1, 1987 Annual accounts Annual accounts
Registry Oct 25, 1986 Annual return Annual return
Registry Oct 25, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 25, 1986 Annual accounts Annual accounts
Registry Jun 8, 1984 Annual return Annual return
Financials May 24, 1984 Annual accounts Annual accounts
Financials Apr 17, 1982 Annual accounts 2273... Annual accounts 2273...
Registry Feb 22, 1966 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy