Thropton
Morpeth
Northumberland
NE65 7HR
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside Lodge Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Alan Thomas Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 42 Aspin Park Road Knaresborough North Yorkshire HG5 8HG |
Director Name | James Robert Petty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Greenwood Cottage Adelwood Equestrian Centre Leeds West Yorkshire LS16 8PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 57 Baydale Road Darlington County Durham DL3 8JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Latest Accounts | 28 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
4 June 2011 | Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne and Wear NE15 9RT on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne and Wear NE15 9RT on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne and Wear NE15 9RT on 4 June 2011 (1 page) |
15 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
21 January 2011 | Solvency Statement dated 19/01/11 (1 page) |
21 January 2011 | Statement of capital on 21 January 2011
|
21 January 2011 | Statement of capital on 21 January 2011
|
21 January 2011 | Statement by Directors (1 page) |
21 January 2011 | Solvency statement dated 19/01/11 (1 page) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Statement by directors (1 page) |
30 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
23 December 2009 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (11 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (11 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (13 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (13 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (13 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (13 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (13 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (13 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (9 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (9 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (9 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (11 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (11 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members (3 pages) |
19 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 30 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 30 March 2003 (12 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
4 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 September 2001 | Company name changed lanemart LIMITED\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed lanemart LIMITED\certificate issued on 20/09/01 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
5 April 2001 | Particulars of contract relating to shares (4 pages) |
5 April 2001 | Particulars of contract relating to shares (4 pages) |
5 April 2001 | Ad 06/03/01--------- £ si 150000@1=150000 £ ic 250001/400001 (2 pages) |
5 April 2001 | Ad 06/03/01--------- £ si 150000@1=150000 £ ic 250001/400001 (2 pages) |
5 April 2001 | Particulars of contract relating to shares (4 pages) |
5 April 2001 | Ad 06/03/01--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
5 April 2001 | Ad 06/03/01--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
5 April 2001 | Particulars of contract relating to shares (4 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
5 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
30 January 2001 | Incorporation (31 pages) |
30 January 2001 | Incorporation (31 pages) |