Company NameLancer Boss Group Limited
Company StatusDissolved
Company Number00888206
CategoryPrivate Limited Company
Incorporation Date22 September 1966(57 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir George Neville Bowman Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Manor
Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director NameTrevor Bowman Shaw
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressHardwick Place Buckingham Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4EF
Director NameAlfred James English
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameAnton Pischl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressKlotzlmuller Strasse 45a
8300 Landshut
Germany
Secretary NameAlfred James English
NationalityBritish
StatusClosed
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMark Hugh Joseph Radcliffe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(25 years, 3 months after company formation)
Appointment Duration23 years, 1 month (closed 10 February 2015)
RoleCompany Director
Correspondence AddressThe Malt House
Upton, Nr Andover
Andover
Hampshire
SP11 0JS
Director NameMr James Stuart Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(25 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address29 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameKenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(26 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 10 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Aldridge Road Villas
London
W11 1BN
Director NameGerald Fritz Winter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed09 December 1993(27 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 10 February 2015)
RoleCompant Director
Correspondence AddressCarl-Wittmann-Weg 2
Landshut
84036
Director NameDr Tullio Bonato
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressVia Santa Valeria 3
20123 Milano
Foreign
Director NameSantiago Casado
Date of BirthApril 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressC/Carrenca 27 4029
08017 Barcelona
Foreign
Director NamePeter Maurice Threlfall
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressWahroonga 16 Dalham Road
Moulton
Newmarket
Suffolk
CB8 8SB
Director NameRobin Alisdair Stuart MacDonald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(26 years, 12 months after company formation)
Appointment Duration3 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCrofts End
1 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£192,386,000
Net Worth£45,936,000
Cash£2,679,000
Current Liabilities£84,018,000

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2009Receiver's abstract of receipts and payments to 30 September 2009 (2 pages)
26 October 2009Notice of ceasing to act as receiver or manager (1 page)
29 September 2009Receiver's abstract of receipts and payments to 8 April 2006 (2 pages)
29 September 2009Receiver's abstract of receipts and payments to 8 April 2006 (2 pages)
9 September 2009Receiver's abstract of receipts and payments to 7 April 2008 (2 pages)
9 September 2009Receiver's abstract of receipts and payments to 7 April 2007 (2 pages)
9 September 2009Receiver's abstract of receipts and payments to 7 April 2007 (2 pages)
9 September 2009Receiver's abstract of receipts and payments to 7 April 2008 (2 pages)
9 September 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
9 September 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
25 May 2007Receiver's abstract of receipts and payments (2 pages)
25 April 2006Receiver's abstract of receipts and payments (2 pages)
22 April 2005Receiver's abstract of receipts and payments (2 pages)
19 August 2004Registered office changed on 19/08/04 from: grovebury road leighton buzzard bedfordshire LU7 8SR (1 page)
26 April 2004Receiver's abstract of receipts and payments (2 pages)
22 April 2003Receiver's abstract of receipts and payments (2 pages)
24 April 2002Receiver's abstract of receipts and payments (2 pages)
4 June 2001Receiver's abstract of receipts and payments (2 pages)
20 June 2000Receiver's abstract of receipts and payments (2 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
16 December 1998Receiver ceasing to act (1 page)
23 April 1998Receiver's abstract of receipts and payments (2 pages)
22 April 1997Receiver's abstract of receipts and payments (2 pages)
22 April 1996Receiver's abstract of receipts and payments (2 pages)
16 October 1995Receiver's abstract of receipts and payments (2 pages)
5 June 1995Form 3.7 death of receiver (1 page)
24 May 1995Appointment of receiver/manager (1 page)
14 July 1994Statement of Affairs in administrative receivership following report to creditors (11 pages)
28 June 1994Administrative Receiver's report (6 pages)
14 April 1994Appointment of receiver/manager (1 page)
30 March 1994Memorandum and Articles of Association (6 pages)
29 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1994Return made up to 24/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 April 1993Memorandum and Articles of Association (7 pages)
5 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1992Return made up to 24/11/92; change of members (7 pages)
3 January 1991Return made up to 07/12/90; full list of members (5 pages)
1 February 1990Full group accounts made up to 31 March 1989 (21 pages)
1 February 1990Return made up to 10/10/89; full list of members (5 pages)
26 January 1989Return made up to 11/10/88; full list of members (5 pages)
26 January 1989Full group accounts made up to 31 March 1988 (20 pages)
3 February 1988Full accounts made up to 31 March 1987 (26 pages)
3 February 1988Return made up to 10/12/87; full list of members (5 pages)
23 January 1987Full accounts made up to 31 March 1986 (26 pages)
23 January 1987Return made up to 05/12/86; full list of members (5 pages)
13 March 1986Accounts made up to 31 March 1985 (16 pages)
3 November 1984Accounts made up to 31 March 1984 (19 pages)
26 September 1983Accounts made up to 31 March 1983 (17 pages)
31 August 1982Accounts made up to 31 March 1982 (20 pages)
15 February 1982Accounts made up to 31 March 1981 (23 pages)
3 April 1980Accounts made up to 31 March 1979 (24 pages)
4 September 1979Accounts made up to 31 March 1978 (19 pages)
27 February 1978Accounts made up to 31 March 1977 (17 pages)
11 October 1976Accounts made up to 31 March 1976 (19 pages)
21 August 1975Accounts made up to 31 March 2074 (16 pages)
30 April 1973Accounts made up to 31 March 2073 (18 pages)
22 September 1966Certificate of incorporation (1 page)