Company NameLasston Limited
Company StatusDissolved
Company Number02785674
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMargaret Westwater
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(2 months after company formation)
Appointment Duration21 years, 6 months (closed 30 September 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Lodge North Road
Harelaw
Stanley
Durham
DH9 8DH
Director NameMr Alan Crawford Westwater
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(10 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (closed 30 September 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge North Road
Harelaw
Stanley
Durham
DH9 8DH
Secretary NameMargaret Westwater
NationalityBritish
StatusClosed
Appointed28 January 1998(4 years, 12 months after company formation)
Appointment Duration16 years, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge North Road
Harelaw
Stanley
Durham
DH9 8DH
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU
Secretary NameJanet Westwater
NationalityBritish
StatusResigned
Appointed08 April 1993(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressThe Lodge North Road
Harelaw
Stanley
Durham
DH9 8DH

Location

Registered Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20 at £1James Crawford Westwater
100.00%
Ordinary

Financials

Year2014
Net Worth£239,844
Cash£500
Current Liabilities£191,423

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 20
(5 pages)
27 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 20
(5 pages)
11 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from the Lodge North Road Harelaw Stanley County Durham DH9 8DH on 1 June 2011 (1 page)
1 June 2011Registered office address changed from the Lodge North Road Harelaw Stanley County Durham DH9 8DH on 1 June 2011 (1 page)
1 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Director's details changed for Mr Alan Crawford Westwater on 31 January 2010 (2 pages)
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Margaret Westwater on 31 January 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 01/02/09; full list of members (4 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 01/02/08; full list of members (4 pages)
2 July 2007Return made up to 01/02/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 September 2006Compulsory strike-off action has been discontinued (1 page)
24 July 2006Return made up to 01/02/06; full list of members (3 pages)
11 April 2006Return made up to 01/02/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
30 March 2005Registered office changed on 30/03/05 from: 55 old elvet durham city county durham DH1 3HN (1 page)
18 June 2004Return made up to 01/02/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 May 2003Return made up to 01/02/03; full list of members (8 pages)
23 April 2002Return made up to 01/02/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 01/02/01; full list of members (7 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
28 March 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 January 1998 (5 pages)
22 March 1999Return made up to 01/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 January 1997 (7 pages)
23 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Accounts for a small company made up to 31 January 1996 (6 pages)
1 April 1997Return made up to 01/02/97; full list of members (6 pages)
13 June 1996Registered office changed on 13/06/96 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
12 June 1996Accounts for a small company made up to 31 January 1995 (6 pages)
24 April 1996Return made up to 01/02/96; no change of members (4 pages)
12 April 1996Particulars of mortgage/charge (7 pages)
28 February 1996Accounts for a small company made up to 31 January 1994 (6 pages)
17 February 1996Accounting reference date shortened from 28/02 to 31/01 (1 page)
23 May 1995Return made up to 01/02/95; no change of members (4 pages)