Company NameLancer Boss International Limited
DirectorAlfred James English
Company StatusDissolved
Company Number02594168
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameAlfred James English
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(1 week after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Secretary NameAlfred James English
NationalityBritish
StatusCurrent
Appointed28 March 1991(1 week after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NamePhilip Charles Harnden
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Stafford Court
179 Queens Road
Leicester
Leics
LE2 3FN
Director NameSir George Neville Bowman Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 1998)
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
StatusResigned
Appointed28 March 1991(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressHardwick Place Buckingham Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4EF

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

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2000Dissolved (1 page)
23 December 1999Return of final meeting in a creditors' voluntary winding up (2 pages)
13 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
31 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Registered office changed on 22/04/96 from: grant thornton house melton street euston square london NW1 2EP (1 page)
6 December 1995Liquidators statement of receipts and payments (10 pages)
17 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 October 1995Liquidators statement of receipts and payments (10 pages)
21 August 1995Registered office changed on 21/08/95 from: grovebury road leighton buzzard bedfordshire LU7 8SR (1 page)