Company NameLanner Industries Limited
DirectorsWendy Burton and Trevor John William Burton
Company StatusDissolved
Company Number03018140
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMrs Wendy Burton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre School Lane
Silchester
Reading
Berkshire
RG7 2NJ
Secretary NameMrs Wendy Burton
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre School Lane
Silchester
Reading
Berkshire
RG7 2NJ
Director NameTrevor John William Burton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years
RoleManaging Director
Correspondence AddressHighfields
Yew Tree Close
Bramley Green
Hampshire
RG26 5UP
Director NameKelly-Jane White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Renown Way
Chineham
Basingstoke
Hampshire
RG24 8XD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 February 2012Bona Vacantia disclaimer (1 page)
19 August 2004Dissolved (1 page)
19 May 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
21 March 2003Notice of completion of voluntary arrangement (12 pages)
10 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2003 (2 pages)
25 February 2003Appointment of a voluntary liquidator (1 page)
25 February 2003Statement of affairs (7 pages)
25 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2003Registered office changed on 10/02/03 from: unit j telford road basingstoke hampshire RG21 6YU (1 page)
12 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2002 (5 pages)
28 March 2002Return made up to 03/02/02; full list of members (6 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
16 October 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
28 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
3 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
17 March 2000Registered office changed on 17/03/00 from: highfield yewtree close bramley green basingstoke hampshire RG26 5UQ (1 page)
21 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
18 March 1998Full accounts made up to 31 January 1998 (9 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 03/02/98; no change of members (4 pages)
4 July 1997Particulars of mortgage/charge (7 pages)
5 March 1997Accounts for a small company made up to 31 January 1997 (9 pages)
6 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 January 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
16 May 1995New director appointed (2 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Ad 03/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)