Company NameLane,Holmes & Smith Limited
Company StatusDissolved
Company Number00166212
CategoryPrivate Limited Company
Incorporation Date9 April 1920(104 years, 1 month ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRonald Cummins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years after company formation)
Appointment Duration14 years, 7 months (closed 01 November 2005)
RolePrinter
Correspondence AddressGreenaways 312 Moorside Road
Urmston
Manchester
Lancashire
M41 5SF
Director NameSandra Jean Cummins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years after company formation)
Appointment Duration14 years, 7 months (closed 01 November 2005)
RoleSecretary
Correspondence AddressGreenaways 312 Moorside Road
Urmston
Manchester
Lancashire
M41 5SF
Secretary NameSandra Jean Cummins
NationalityBritish
StatusClosed
Appointed31 March 1991(71 years after company formation)
Appointment Duration14 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressGreenaways 312 Moorside Road
Urmston
Manchester
Lancashire
M41 5SF

Location

Registered AddressLink House
Warwick Road South
Manchester
M16 0HT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,698
Cash£12,867
Current Liabilities£1,800

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 June 2005Application for striking-off (1 page)
27 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 May 2004Return made up to 31/03/04; full list of members (8 pages)
18 May 2003Return made up to 31/03/03; full list of members (8 pages)
17 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 May 2002Return made up to 31/03/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
5 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
23 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 April 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
5 December 1996Registered office changed on 05/12/96 from: princes works 159 oldfield road salford M5 4NA (1 page)
18 April 1996Accounts for a small company made up to 28 February 1996 (5 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 28 February 1995 (5 pages)