Company NameLaneleigh Limited
Company StatusDissolved
Company Number03948054
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roger James Raymond Felber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpshott Grange
Empshott
Liss
Hampshire
GU33 6HT
Director NameMichael Thomas Stone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 05 November 2002)
RoleBusiness Executive
Correspondence Address11 The Wroe
Higham Ferrers
Rushden
Northamptonshire
NN10 8NB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSchneider Page (Corporation)
StatusResigned
Appointed28 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2001)
Correspondence Address3rd Floor 9 Staple Inn
Holborn
London
WC1V 7QH

Location

Registered Address9 Staple Inn
Holborn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
26 November 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 16 saint john street london EC1M 4NT (2 pages)
12 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
15 June 2000Ad 13/06/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
26 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Nc inc already adjusted 28/03/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Incorporation (16 pages)