Company NameWeald Lane Investments Limited
Company StatusDissolved
Company Number00670408
CategoryPrivate Limited Company
Incorporation Date19 September 1960(63 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1998(37 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 1998(37 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Mark Nigel Lee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(40 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Galilee
Oakleigh Road Hatch End
Pinner
Middlesex
HA5 4HB
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusClosed
Appointed01 November 2006(46 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameJoshua Bornstein
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address29 Woodstock Avenue
London
NW11 9RG
Director NameHelene Bornstein
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressFlat 2
35 Belsize Park Gardens
London
NW3 4JJ
Secretary NameJoshua Bornstein
NationalityBritish
StatusResigned
Appointed26 April 1992(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address29 Woodstock Avenue
London
NW11 9RG
Director NameRay Schindler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 1995)
RoleCompany Director
Correspondence Address6b Arlozorov Street
Kiriat Ono
55000
Israel
Director NameChanah Ruth Movshovitz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Ha Alon
Motza Elite
90820 Israel
Foreign
Director NameRonald Gordon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 1995)
RoleChartered Accountant
Correspondence Address14 Sentis Court
Carew Road
Northwood
Middlesex
HA6 3NG
Secretary NameRonald Gordon
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 1995)
RoleCompany Director
Correspondence Address14 Sentis Court
Carew Road
Northwood
Middlesex
HA6 3NG
Director NameMr Sam David Brier
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameLinda Davis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address52 Longland Drive
London
N20 8HJ
Secretary NameLinda Davis
NationalityBritish
StatusResigned
Appointed16 May 1995(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1998)
RoleDirector Of Administration
Correspondence Address52 Longland Drive
London
N20 8HJ
Secretary NameMr Sam David Brier
NationalityBritish
StatusResigned
Appointed13 February 1998(37 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameRonald Lionel Gottlieb
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(37 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameMs Alison Gay Rosen
NationalityBritish
StatusResigned
Appointed06 January 1999(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangdale House
Little Bushey Lane
Bushey
Herts
WD23 4RN
Secretary NameJohn Mary Feore
NationalityBritish
StatusResigned
Appointed20 February 2001(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address32 Friarscroft Way
Aylesbury
Buckinghamshire
HP20 2TE
Secretary NameMr Duncan Taylor Milroy
NationalityBritish
StatusResigned
Appointed04 July 2003(42 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA

Location

Registered AddressBroadway House
80-82 The Broadway
Stanmore,Middlesex
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
4 June 2007Return made up to 26/04/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
22 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
13 June 2006Return made up to 26/04/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
27 May 2005Return made up to 26/04/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 March 2004 (9 pages)
26 October 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (9 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
2 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
7 June 2002Return made up to 26/04/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 September 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
6 July 2001Return made up to 26/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 26/04/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (3 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New director appointed (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 December 1998Return made up to 26/04/98; full list of members (8 pages)
29 April 1998Full accounts made up to 31 March 1997 (13 pages)
20 March 1998Secretary resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
16 July 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
3 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 May 1995Auditor's resignation (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
19 May 1995Full accounts made up to 31 March 1995 (12 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 May 1995Return made up to 26/04/95; full list of members (8 pages)
13 December 1960Company name changed\certificate issued on 13/12/60 (4 pages)
19 September 1960Incorporation (10 pages)