Company NameLanara Group Limited
Company StatusDissolved
Company Number05030249
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameLanara Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin John Palmer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleManaging Director
Correspondence Address14 Valentine Way
Hessett
Bury St. Edmunds
Suffolk
IP30 9BP
Director NameMr John Bryan Wybrew
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(3 months after company formation)
Appointment Duration6 years (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanghurst Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameMr John Sidney Stapleton Posgate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NJ
Secretary NameMartin John Palmer
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2010)
RoleManaging Director
Correspondence Address16 Ocean Crescent
Maritime Quarter
Swansea
SA1 1YZ
Wales
Secretary NameRoger Henderson
NationalityBritish
StatusClosed
Appointed11 February 2008(4 years after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cocklake
Nenthall
Alston
Cumbria
CA9 3LF
Secretary NameMr Jonathan Michael Gunton
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kingfishers
The Street, Drinkstone
Bury St. Edmunds
Suffolk
IP30 9SX
Director NameStuart David Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2008)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Church Street
Warmington
Peterborough
Cambridgeshire
PE8 6TE
Director NameGeoffrey Howard Matthews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2005)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressHamilton Cottage
36 Manor Road
Worthing
West Sussex
BN11 4RU
Director NameRaymond Francis Miles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2005)
RoleCivil Engineer
Correspondence AddressGrove House
Lime Chase, Fryern Road, Storrington
Pulborough
West Sussex
RH20 4LX
Secretary NameSue Jayne Daly
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address17 Buckenham Way
Thetford
Norfolk
IP24 1ES
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
10 August 2009Application for striking-off (1 page)
19 March 2009Notice of completion of voluntary arrangement (6 pages)
19 March 2009Notice of completion of voluntary arrangement (6 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2009 (7 pages)
15 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2009 (7 pages)
4 March 2008Secretary appointed roger henderson (2 pages)
4 March 2008Appointment Terminate, Secretary Katherine Phillips Logged Form (1 page)
4 March 2008Appointment terminate, secretary katherine phillips logged form (1 page)
4 March 2008Secretary appointed roger henderson (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
16 October 2007Return made up to 30/01/07; no change of members (8 pages)
16 October 2007Return made up to 30/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2007Auditor's resignation (1 page)
21 August 2007Auditor's resignation (1 page)
23 April 2007Supervisor's report (6 pages)
23 April 2007Supervisor's report (6 pages)
20 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2007 (2 pages)
20 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2007 (2 pages)
18 May 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
3 March 2006Return made up to 30/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 March 2006Return made up to 30/01/06; full list of members (10 pages)
16 February 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 February 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 January 2006Registered office changed on 31/01/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU (1 page)
31 January 2006Registered office changed on 31/01/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
11 October 2005Group of companies' accounts made up to 30 June 2005 (18 pages)
11 October 2005Group of companies' accounts made up to 30 June 2005 (18 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
3 February 2005Return made up to 30/01/05; full list of members (10 pages)
3 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004Ad 16/09/04--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages)
10 November 2004Ad 16/09/04--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages)
4 October 2004Amending 882 23049 no allotment (2 pages)
4 October 2004Amend 882 6000 not allotted (1 page)
4 October 2004Amending 882 1800 not allotted (1 page)
4 October 2004Amending 882 23049 no allotment (2 pages)
4 October 2004Amending 882 5550 not allotted (1 page)
4 October 2004Amend 882 5000 no allotment (1 page)
4 October 2004Amend 882 5000 no allotment (1 page)
4 October 2004Amend 882 4850 no allotment (1 page)
4 October 2004Amend 882 4850 no allotment (1 page)
4 October 2004Amend 882 6000 not allotted (1 page)
4 October 2004Amend 88(2) 1250 did not happen (1 page)
4 October 2004Amending 882 1800 not allotted (1 page)
4 October 2004Amend 88(2) 1250 did not happen (1 page)
4 October 2004Amending 882 5550 not allotted (1 page)
4 October 2004Amend 882 1 no allotment (1 page)
4 October 2004Amend 882 1 no allotment (1 page)
5 July 2004Ad 31/03/04--------- £ si 23049@1=23049 £ ic 66652/89701 (1 page)
5 July 2004Ad 31/03/04--------- £ si 5000@1=5000 £ ic 61652/66652 (1 page)
5 July 2004Ad 31/03/04--------- £ si 5000@1=5000 £ ic 61652/66652 (1 page)
5 July 2004Ad 31/03/04--------- £ si 1800@1=1800 £ ic 89701/91501 (1 page)
5 July 2004Ad 31/03/04--------- £ si 1250@1=1250 £ ic 60402/61652 (1 page)
5 July 2004Ad 31/03/04--------- £ si 1250@1=1250 £ ic 60402/61652 (1 page)
5 July 2004Ad 31/03/04--------- £ si 6000@1=6000 £ ic 91501/97501 (1 page)
5 July 2004Ad 31/03/04--------- £ si 1800@1=1800 £ ic 89701/91501 (1 page)
5 July 2004Ad 31/03/04--------- £ si 23049@1=23049 £ ic 66652/89701 (1 page)
5 July 2004Ad 31/03/04--------- £ si 6000@1=6000 £ ic 91501/97501 (1 page)
25 June 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
25 June 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
22 June 2004Ad 15/03/04-15/04/04 £ si 50000@1=50000 £ ic 10402/60402 (3 pages)
22 June 2004Ad 31/03/04--------- £ si 5550@1=5550 £ ic 4852/10402 (1 page)
22 June 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 June 2004Ad 15/03/04-15/04/04 £ si 50000@1=50000 £ ic 10402/60402 (3 pages)
22 June 2004Ad 31/03/04--------- £ si 4850@1=4850 £ ic 2/4852 (1 page)
22 June 2004Ad 31/03/04--------- £ si 5550@1=5550 £ ic 4852/10402 (1 page)
22 June 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 June 2004Ad 31/03/04--------- £ si 4850@1=4850 £ ic 2/4852 (1 page)
21 June 2004Location of register of members (1 page)
21 June 2004Location of register of members (1 page)
16 June 2004Company name changed lanara holdings LIMITED\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed lanara holdings LIMITED\certificate issued on 16/06/04 (2 pages)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
20 May 2004Registered office changed on 20/05/04 from: 14 valentine way hessett bury st edmunds suffolk IP30 9BP (1 page)
20 May 2004Registered office changed on 20/05/04 from: 14 valentine way hessett bury st edmunds suffolk IP30 9BP (1 page)
18 March 2004Secretary's particulars changed (1 page)
18 March 2004Secretary's particulars changed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page)
2 March 2004Director resigned (1 page)
30 January 2004Incorporation (18 pages)
30 January 2004Incorporation (18 pages)