Company NameLauder Grange Limited
DirectorsLorraine Allen and Michael David Prior Allen
Company StatusDissolved
Company Number03447116
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Previous NameInlaw One Hundred And Thirty-Four Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusCurrent
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameLorraine Allen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(5 months after company formation)
Appointment Duration26 years, 1 month
RoleLegal Executive
Correspondence Address32 Thornton Road
Wimbledon
London
SW19 4NG
Director NameMichael David Prior Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(5 months after company formation)
Appointment Duration26 years, 1 month
RoleBarrister
Correspondence Address32 Thornton Road
Wimbledon
London
SW19 4NG
Secretary NameLorraine Allen
NationalityBritish
StatusCurrent
Appointed11 March 1998(5 months after company formation)
Appointment Duration26 years, 1 month
RoleLegal Executive
Correspondence Address32 Thornton Road
Wimbledon
London
SW19 4NG
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr David Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Moss Side Lane, Wrea Green
Preston
PR4 2PE

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 July 2001Dissolved (1 page)
30 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2000Liquidators statement of receipts and payments (7 pages)
13 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 1999Statement of affairs (11 pages)
13 December 1999Appointment of a voluntary liquidator (1 page)
21 November 1999Registered office changed on 21/11/99 from: lauder grange prospect hill corbridge-upon-tyne northumberland NE45 5RS (1 page)
7 July 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
25 January 1999Return made up to 09/10/98; full list of members (6 pages)
15 October 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
28 September 1998New director appointed (2 pages)
27 April 1998Memorandum and Articles of Association (21 pages)
9 October 1997Incorporation (27 pages)