Company NameHurst Lane Estates Ltd
Company StatusDissolved
Company Number07577177
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Secretary NameMr Kenneth Frank Morgan
StatusClosed
Appointed19 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Alan West
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWest Acre Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Peter Anthony Sean Lane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Robert John Mason
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Robert Bates
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Martin Paul Craven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Derek Charles Payne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Alan West
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMrs Eileen Mary West
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ

Location

Registered AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alan West
16.67%
Ordinary
1 at £1Derek Payne
16.67%
Ordinary
1 at £1Kenneth Morgan
16.67%
Ordinary
1 at £1Martin Craven
16.67%
Ordinary
1 at £1Robert Bates
16.67%
Ordinary
1 at £1Robert Mason
16.67%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
7 March 2016Termination of appointment of Martin Paul Craven as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Derek Charles Payne as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Martin Paul Craven as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Robert Bates as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Derek Charles Payne as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Robert Bates as a director on 7 March 2016 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(7 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(7 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(7 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(7 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 July 2013Termination of appointment of Alan West as a director (1 page)
5 July 2013Termination of appointment of Eileen West as a director (1 page)
5 July 2013Termination of appointment of Alan West as a director (1 page)
5 July 2013Termination of appointment of Eileen West as a director (1 page)
2 July 2013Appointment of Mr Alan West as a director (2 pages)
2 July 2013Appointment of Mrs Eileen Mary West as a director (2 pages)
2 July 2013Appointment of Mrs Eileen Mary West as a director (2 pages)
2 July 2013Appointment of Mr Alan West as a director (2 pages)
2 July 2013Termination of appointment of Robert Mason as a director (1 page)
2 July 2013Termination of appointment of Robert Mason as a director (1 page)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
3 April 2013Statement of capital following an allotment of shares on 19 January 2013
  • GBP 6
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 19 January 2013
  • GBP 6
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
(3 pages)
31 January 2013Appointment of Mr Martin Paul Craven as a director (2 pages)
31 January 2013Appointment of Mr Derek Charles Payne as a director (2 pages)
31 January 2013Termination of appointment of Peter Lane as a director (1 page)
31 January 2013Appointment of Mr Martin Paul Craven as a director (2 pages)
31 January 2013Appointment of Mr Robert Bates as a director (2 pages)
31 January 2013Appointment of Mr Derek Charles Payne as a director (2 pages)
31 January 2013Appointment of Mr Robert Bates as a director (2 pages)
31 January 2013Appointment of Mr Robert John Mason as a director (2 pages)
31 January 2013Appointment of Mr Robert John Mason as a director (2 pages)
31 January 2013Termination of appointment of Peter Lane as a director (1 page)
28 January 2013Statement of capital following an allotment of shares on 19 January 2013
  • GBP 4
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 19 January 2013
  • GBP 4
(4 pages)
21 January 2013Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF England on 21 January 2013 (1 page)
21 January 2013Appointment of Mr Kenneth Frank Morgan as a director (2 pages)
21 January 2013Appointment of Mr Kenneth Frank Morgan as a director (2 pages)
21 January 2013Appointment of Mr Kenneth Frank Morgan as a secretary (2 pages)
21 January 2013Appointment of Mr Kenneth Frank Morgan as a secretary (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 April 2011Appointment of Mr Peter Anthony Sean Lane as a director (2 pages)
20 April 2011Termination of appointment of Alan West as a director (1 page)
20 April 2011Appointment of Mr Peter Anthony Sean Lane as a director (2 pages)
20 April 2011Termination of appointment of Alan West as a director (1 page)
24 March 2011Incorporation (20 pages)
24 March 2011Incorporation (20 pages)