Company NameLanes Butchers (Brixton) Limited
Company StatusDissolved
Company Number00798574
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NamePeter Albert Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(38 years after company formation)
Appointment Duration22 years, 1 month
RoleProperty Developer
Correspondence Address40 Great Smith Street
London
Sw1p 3u
Director NameHassan Mustafa
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(38 years after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Correspondence Address46a Brandon Street
London
SE17 1NL
Director NameNelham Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(38 years after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address40 Great Smith Street
London
Sw1p 3u
Secretary NameNelham Patel
NationalityBritish
StatusCurrent
Appointed28 March 2002(38 years after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address40 Great Smith Street
London
Sw1p 3u
Director NameMr Erden Halil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1993)
RoleButcher
Correspondence AddressIvor Cottages
Balneath
South Chailey
East Sussex
Bn8
Director NameErsoy Halil
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(27 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address45 Bournewood Road
Orpington
Kent
BR5 4JW
Director NameMrs Fatima Halil
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(27 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Blairderry Road
London
SW2 4SB
Director NameNecati Halil
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(27 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleButcher
Correspondence Address14 Blairderry Road
London
SW2 4SB
Secretary NameMr Erden Halil
NationalityBritish
StatusResigned
Appointed15 February 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressIvor Cottages
Balneath
South Chailey
East Sussex
Bn8
Secretary NameMrs Fatima Halil
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Blairderry Road
London
SW2 4SB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£516,270
Cash£1,204
Current Liabilities£542,258

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 December 2005Dissolved (1 page)
16 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Statement of affairs (14 pages)
23 June 2003Appointment of a voluntary liquidator (1 page)
23 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2003Registered office changed on 21/05/03 from: unit 1 46A brandon street london SE17 1NL (1 page)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
10 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
1 March 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Return made up to 31/12/00; full list of members (8 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (5 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 31/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 June 1997Particulars of mortgage/charge (6 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1996Full accounts made up to 31 December 1995 (14 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 November 1972Annual return made up to 31/12/70 (4 pages)