Company NameLane End Film Services Limited
Company StatusDissolved
Company Number00938954
CategoryPrivate Limited Company
Incorporation Date18 September 1968(55 years, 7 months ago)
Dissolution Date10 October 2000 (23 years, 6 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 Christopher Neville Lysaght
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 10 October 2000)
RoleEditor
Correspondence Address336 Bedfont Lane
Feltham
Middlesex
TW14 9SA
Director NameMr Richard Arthur McNeal Pull
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 10 October 2000)
RoleEditor
Correspondence Address13 The Grove
Isleworth
Middlesex
TW7 4JS
Secretary NameMr Richard Arthur McNeal Pull
NationalityBritish
StatusClosed
Appointed21 June 1993(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address13 The Grove
Isleworth
Middlesex
TW7 4JS
Secretary NameMrs Madeleine Morse
NationalityBritish
StatusResigned
Appointed04 July 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lynwood Road
Ealing
London
W5 1JG

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
22 April 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 21/06/99; full list of members (6 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
10 October 1997Registered office changed on 10/10/97 from: 63 riding house st london W1P 8EN (1 page)
21 July 1997Return made up to 21/06/97; no change of members (4 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)