Company NameC.M. Lane Distribution Services Limited
Company StatusDissolved
Company Number01344645
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Frank Garrett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(27 years, 7 months after company formation)
Appointment Duration3 years (closed 01 August 2008)
RoleDistribution
Correspondence Address9 The Drive
Tonbridge
Kent
TN9 2LP
Secretary NameSiobhan Larrainne Elizabeth Aldridge
NationalityBritish
StatusClosed
Appointed23 February 2006(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2008)
RoleManagement Accountant
Correspondence Address108 West Hill Road
St. Leonards On Sea
East Sussex
TN38 0NL
Director NameAshton Butler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2005)
RoleOperation Manager
Correspondence Address18 Lapwing Close
East Hunsbury
Northampton
NN4 0RT
Director NameMr Clive Melvyn Lane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Headway
Ewell Village
Epsom
Surrey
KT17 1UJ
Secretary NameMrs Jackalyn Hamilton Lane
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Headway
Ewell Village
Epsom
Surrey
KT17 1UJ
Secretary NameJane Rachael Starling
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address3 Cauldicott Close
Banbury Lane
Northampton
NN4 9QN
Director NameMrs Jackalyn Hamilton Lane
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Headway
Ewell Village
Epsom
Surrey
KT17 1UJ
Director NameJane Rachael Starling
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(21 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address265 Harlestone Road
Northampton
NN5 6DD
Director NameAlan Peter Twiselton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address21 Stubble Close
Kingsthorpe
Northampton
Northamptonshire
NN2 8DS

Location

Registered AddressVantis Plc
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£640,000
Cash£1,093
Current Liabilities£1,611,701

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2008Notice of completion of voluntary arrangement (7 pages)
1 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2009 (2 pages)
6 March 2008Notice of move from Administration to Dissolution (9 pages)
21 September 2007Administrator's progress report (6 pages)
19 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 May 2007 (7 pages)
14 May 2007Statement of administrator's proposal (14 pages)
26 March 2007Appointment of an administrator (1 page)
16 March 2007Registered office changed on 16/03/07 from: 1-5 barn way lodge farm northampton NN5 7UW (1 page)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Amended certificate of constitution of creditors' committee (1 page)
9 June 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
25 April 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Declaration of assistance for shares acquisition (4 pages)
9 August 2005Director resigned (1 page)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (5 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 May 2003New director appointed (2 pages)
7 April 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 January 2003Auditor's resignation (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Full accounts made up to 31 December 1999 (18 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Full accounts made up to 31 December 1998 (16 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
2 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
2 March 1999Declaration of assistance for shares acquisition (13 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1998Full accounts made up to 31 December 1997 (14 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1997Full accounts made up to 31 December 1996 (17 pages)
12 March 1997New director appointed (2 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 December 1995 (15 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1990Company name changed C.M. lane transport services lim ited\certificate issued on 29/12/89 (2 pages)
11 April 1989Particulars of mortgage/charge (3 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)