Company NameWarnerlane Limited
Company StatusDissolved
Company Number01641693
CategoryPrivate Limited Company
Incorporation Date7 June 1982(41 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Richard Howe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Elswick Gardens
Maltkiln Road
Barton Upon Humber
North Lincolnshire
DN18 5JT
Secretary NameNatalie Carol Howe
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressSowerby Heights Sowerby Croft Lane
Norland
Halifax
West Yorkshire
HX6 3QD
Secretary NameDeirdre Irene Howe
NationalityBritish
StatusResigned
Appointed25 November 1999(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressThe Hollies Elswick Gardens
Mailtkiln Road
Barton Upon Humber
North Lincolnshire
DN18 5JT
Director NameMr Robert James Leslie Stayton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(21 years after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2017)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3rd Floor, 207 Regent Street
London
W1B 3HH
Secretary NameJennifer Mary Stayton
NationalityBritish
StatusResigned
Appointed14 June 2003(21 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2008)
RoleSecretary
Correspondence AddressLittle Bushes
Sleapshyde Lane Smallford
St. Albans
Hertfordshire
AL4 0SE

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

80 at £1Stayton LTD
79.21%
Ordinary
3 at £1David Briggs
2.97%
Ordinary
2 at £1Carmella Briggs
1.98%
Ordinary
1 at £1Avril Ward & Jack Ward
0.99%
Ordinary
1 at £1Berndette Ann Quinn
0.99%
Ordinary
1 at £1Bronwyn Marsh
0.99%
Ordinary
1 at £1Gillian Lindsey Booker & Sandra Gledhill
0.99%
Ordinary
1 at £1Howe Brothers
0.99%
Ordinary
1 at £1John Chandler
0.99%
Ordinary
1 at £1John O'donnell
0.99%
Ordinary
1 at £1John Thwaites
0.99%
Ordinary
1 at £1Kenneth Cooke
0.99%
Ordinary
1 at £1Michael Colrein & Michael Bulless
0.99%
Ordinary
1 at £1Michael Siewruk
0.99%
Ordinary
1 at £1Ralph John Drinkell Riley
0.99%
Ordinary
1 at £1Robert Greenwood
0.99%
Ordinary
1 at £1Robin Maynard & Michael William
0.99%
Ordinary
1 at £1Sheila Burnside & Richard Burnside
0.99%
Ordinary
1 at £1William Turner
0.99%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2017Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages)
12 April 2017Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages)
23 May 2015Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 July 2014Director's details changed for Mr Robert James Leslie Stayton on 1 January 2010 (2 pages)
7 July 2014Director's details changed for Mr Robert James Leslie Stayton on 1 January 2010 (2 pages)
7 July 2014Director's details changed for Mr Robert James Leslie Stayton on 1 January 2010 (2 pages)
21 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 101
(5 pages)
21 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 101
(5 pages)
3 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 3 September 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
12 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
12 April 2010Director's details changed for Robert James Leslie Stayton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert James Leslie Stayton on 12 April 2010 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 26/11/08; full list of members (8 pages)
27 February 2009Return made up to 26/11/08; full list of members (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
11 June 2008Return made up to 26/11/07; full list of members (13 pages)
11 June 2008Return made up to 26/11/07; full list of members (13 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2007Return made up to 26/11/06; full list of members (6 pages)
11 April 2007Return made up to 26/11/06; full list of members (6 pages)
14 August 2006Return made up to 26/11/05; full list of members (6 pages)
14 August 2006Return made up to 26/11/05; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 December 2004Return made up to 26/11/04; no change of members (6 pages)
1 December 2004Return made up to 26/11/04; no change of members (6 pages)
23 March 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 March 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 October 2003Registered office changed on 09/10/03 from: white hart farm, brigg road, barton upon humber, DN18 6BA (1 page)
9 October 2003Registered office changed on 09/10/03 from: white hart farm, brigg road, barton upon humber, DN18 6BA (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New secretary appointed (1 page)
20 November 2002Return made up to 26/11/02; no change of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2002Return made up to 26/11/02; no change of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
18 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
28 November 2001Return made up to 26/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Return made up to 26/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2001Registered office changed on 31/08/01 from: 100 dodge holme court, mixenden, halifax., HX2 8NU (1 page)
31 August 2001Registered office changed on 31/08/01 from: 100 dodge holme court, mixenden, halifax., HX2 8NU (1 page)
14 December 2000Return made up to 26/11/00; no change of members (6 pages)
14 December 2000Return made up to 26/11/00; no change of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Return made up to 26/11/99; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1999Return made up to 26/11/99; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 January 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 January 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 November 1996Return made up to 26/11/96; change of members (5 pages)
25 November 1996Return made up to 26/11/96; change of members (5 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 March 1996Return made up to 26/11/95; full list of members (5 pages)
20 March 1996Return made up to 26/11/95; full list of members (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 June 1982Incorporation (13 pages)
7 June 1982Incorporation (13 pages)