Company NameLanebridge Estate Company (No.1) Limited
Company StatusDissolved
Company Number06559101
CategoryPrivate Limited Company
Incorporation Date8 April 2008(15 years, 11 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)
Previous NamesRunsol Estate Co. (No.1) Limited and R & S Estate Company (No.1) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Rosalyn Anne Harper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Ian David Walker
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed19 December 2013(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 26 August 2014)
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Stanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House Mottram Hall Farm
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Hopton Wafers
Cleobury Mortimer
Shropshire
DY14 0NA
Secretary NameGeorgina Lindsay Thompson
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleSecretary
Correspondence AddressSouthlands House 11 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian David Walker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
19 December 2013Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page)
19 December 2013Appointment of N M Rothschild & Sons Limited as a secretary (2 pages)
19 December 2013Termination of appointment of Georgina Thompson as a secretary (1 page)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Charles White as a director (1 page)
4 April 2012Appointment of Mr Ian David Walker as a director (2 pages)
4 April 2012Termination of appointment of Stanley Annison as a director (1 page)
4 April 2012Appointment of Mrs Rosalyn Anne Harper as a director (2 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
24 September 2008Company name changed r & s estate company (no.1) LIMITED\certificate issued on 24/09/08 (2 pages)
28 August 2008Memorandum and Articles of Association (16 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Memorandum and Articles of Association (5 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Secretary appointed georgina thompson (2 pages)
6 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 May 2008Director appointed stanley annison (4 pages)
6 May 2008Director appointed charles white (3 pages)
24 April 2008Company name changed runsol estate co. (No.1) LIMITED\certificate issued on 29/04/08 (2 pages)
9 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Incorporation (9 pages)