Company NameLane Fox (Hungerford) Limited
Company StatusDissolved
Company Number02900324
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Berber Road
London
SW11 6RZ
Director NameThomas Shepherd Richardson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshfold Farmhouse
Horsham Road
Handcross
West Sussex
RH17 6DT
Secretary NameWolfgang Peter Matthews
NationalityBritish
StatusClosed
Appointed01 August 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2009)
RoleCompany Director
Correspondence Address2 Yew Tree Cottages
Hatch Lane
Ockham
Surrey
GU23 6NU
Director NameMr Mark David Wiggin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDownton Hall
Ludlow
Shropshire
SY8 3DX
Wales
Director NameMr Martin Whitaker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressDovecote House
Driffield
Cirencester
Gloucestershire
GL7 5PY
Wales
Director NamePatrick James Iain Stirling
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressCrouch Hill Farm
Broughton Road
Banbury
Oxfordshire
OX16 9UL
Director NameMr Simon Guy Molesworth St Aubyn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Correspondence AddressPear Tree Cottage
Kings Somborne
Hampshire
SO20 6PR
Director NameTimothy James Sherston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Correspondence Address1 Chapel Cottage
Ashmansworth
Newbury
Berkshire
RG15 9SL
Director NameMr Andrew Templar Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Telford Avenue
London
SW2 4XL
Director NameMr Peter Geoffrey Lowndes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHatch Farm House
Rectory Road Padworth Common
Reading
Berks
RG7 4JB
Director NameMr Henry Thurston Holland-Hibbert
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMunden
Watford
Hertfordshire
WD25 8PZ
Director NameMr Jonathan Edward McCalmont Harington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Correspondence Address47 Streathbourne Road
London
SW17 8QZ
Director NameMr Michael Lindsay Dunning
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBroadmead
Middle Wallop
Stockbridge
Hampshire
SO20 8HW
Director NameEdward Wentworth Cunningham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Correspondence Address37 Turret Grove
London
SW4 0ES
Director NameMr Simon John Chamberlayne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressOakham Farm
Little Compton
Moreton-In-Marsh
Gloucestershire
GL56 0SJ
Wales
Director NameMr Michael Alan Eyres Casey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleBuilding Surveyor
Correspondence AddressMawley Barn
Quenington
Gloucestershire
GL7 5BH
Wales
Director NameMr Richard Allan Halford Brooks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address344 Goldhawk Road
London
W6 0XF
Director NameMr Antony Hugh Owen Brassey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleEstate Agent
Correspondence AddressManor Farm
Sherston
Malmesbury
Wiltshire
SN16 0LL
Secretary NameNoel Ramsden
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 London Street
Basingstoke
Hampshire
RG21 7PG
Director NameBrian Gordon Fillery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressNorthenby House
North End
Newbury
Berkshire
RG15 0AY
Director NameMichael Gatehouse
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1998)
RoleEstate Agent
Correspondence AddressScarletts Farm
Plastow Green Headley
Newbury
Berkshire
RG15 8LP
Director NameLouisa Charlotte Egerton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1998)
RoleEstate Agent
Correspondence AddressFlat 4
20 Coleherne Road
London
SW10 9BW
Director NameTimothy Guy Lawson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1998)
RoleChartered Surveyor
Correspondence AddressLong Acre
Honeycombe Leaze
Cirencester
Gloucestershire
GL7 5TA
Wales
Director NameNoel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2007)
RoleChartered Accountant
Correspondence Address26 London Street
Basingstoke
Hampshire
RG21 7PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Hill Street
Berkeley
London
W1J 5LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of debenture register (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (4 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 15 half moon street london W1Y 8AT (1 page)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 21/02/05; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 21/02/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 February 2001Return made up to 21/02/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 March 2000Return made up to 21/02/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (10 pages)
24 February 1999Return made up to 21/02/99; no change of members (4 pages)
29 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Full accounts made up to 31 March 1998 (11 pages)
11 April 1998Full accounts made up to 30 June 1997 (11 pages)
16 March 1998Return made up to 21/02/98; full list of members (10 pages)
23 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 1997Full accounts made up to 30 June 1996 (11 pages)
2 January 1997Location of register of directors' interests (1 page)
2 January 1997Location of register of members (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
14 March 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
21 February 1994Incorporation (13 pages)