Company NameE.E. Lane & Sons Limited
Company StatusDissolved
Company Number01357976
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Clifford Michael Baulf
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(24 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Philip John Witt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(31 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 28 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameJohn Raymond Lane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressHanam Manor
Cheddar
Somerset
BS27 3AG
Director NameKenneth Ernest Lane
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressAldon
The Hayes
Cheddar
Somerset
BS27 3HS
Secretary NameMrs Christine Frances Day
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Peter William Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(14 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Director NameMrs Christine Frances Day
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£141,807
Cash£675
Current Liabilities£354,720

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
21 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (12 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 August 2015Termination of appointment of Christine Frances Day as a secretary on 14 August 2015 (2 pages)
26 August 2015Termination of appointment of Christine Frances Day as a director on 14 August 2015 (2 pages)
25 August 2015Statement of affairs with form 4.19 (10 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
14 August 2015Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 August 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Peter Jones as a director (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Director's details changed for Mr Clifford Michael Baulf on 1 April 2010 (2 pages)
15 December 2010Secretary's details changed for Christine Frances Day on 1 April 2010 (1 page)
15 December 2010Director's details changed for Christine Frances Day on 1 April 2010 (2 pages)
15 December 2010Secretary's details changed for Christine Frances Day on 1 April 2010 (1 page)
15 December 2010Director's details changed for Christine Frances Day on 1 April 2010 (2 pages)
15 December 2010Director's details changed for Peter William Jones on 1 April 2010 (2 pages)
15 December 2010Director's details changed for Philip John Witt on 1 April 2010 (2 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mr Clifford Michael Baulf on 1 April 2010 (2 pages)
15 December 2010Director's details changed for Philip John Witt on 1 April 2010 (2 pages)
15 December 2010Director's details changed for Peter William Jones on 1 April 2010 (2 pages)
27 July 2010Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 27 July 2010 (1 page)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Peter William Jones on 3 November 2009 (2 pages)
22 December 2009Director's details changed for Peter William Jones on 3 November 2009 (2 pages)
9 October 2009Appointment of Philip John Witt as a director (2 pages)
9 October 2009Appointment of Christine Frances Day as a director (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 03/11/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 November 2005Return made up to 03/11/05; full list of members (2 pages)
9 November 2004Return made up to 03/11/04; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 December 2002Return made up to 03/11/02; full list of members (7 pages)
28 August 2002Rescinding 100 at £1 30-3-78 (2 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2002Declaration of assistance for shares acquisition (5 pages)
5 June 2002New director appointed (2 pages)
1 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: station road cheddar somerset BS27 3AF (1 page)
27 May 2002Director resigned (1 page)
23 May 2002Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 03/11/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 November 2000Return made up to 03/11/00; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 December 1999Return made up to 03/11/99; full list of members (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1998Return made up to 03/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1997Return made up to 03/11/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1996Return made up to 03/11/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)