Company NameLane Bros. (Builders) Limited
Company StatusDissolved
Company Number00367073
CategoryPrivate Limited Company
Incorporation Date12 May 1941(82 years, 11 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDonald Arthur Sampson Lane
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years, 3 months after company formation)
Appointment Duration8 years (resigned 11 September 1999)
RoleCompany Director
Correspondence AddressSwinstone House
Barras
Kirkby Stephen
Cumbria
CA17 4DS
Director NameMrs Wilhelmina Joyce Lane
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 August 1998)
RoleCompany Director
Correspondence Address485 Grove Street
Apartment 15d
Worcester
Massachusetts 01605
Foreign
Director NameMr Philip Gordon Porter
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1994)
RoleCompany Director
Correspondence Address26 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7DH
Secretary NameMr Philip Gordon Porter
NationalityBritish
StatusResigned
Appointed15 August 1991(50 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1994)
RoleCompany Director
Correspondence Address26 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7DH
Secretary NameMrs Daphne Ann Lane
NationalityBritish
StatusResigned
Appointed16 October 1994(53 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinstone House
Barras
Kirkby Stephen
Cumbria
Director NameMrs Daphne Ann Lane
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(54 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 10 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSwinstone House
Barras
Kirkby Stephen
Cumbria
Director NameMr Vincent Gavin Blaeford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(59 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Demesnes
Barnard Castle
County Durham
DL12 8PD
Secretary NameMrs Brenda Mary Kearton
StatusResigned
Appointed11 December 2014(73 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2015)
RoleCompany Director
Correspondence AddressTees View The Lendings
Barnard Castle
County Durham
DL12 9AB

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

15.2k at £1Mrs D.a. Lane
50.50%
Ordinary
1.1k at £1D.j. Walker
3.75%
Ordinary
1.1k at £1R. Walker
3.75%
Ordinary
7.5k at £1Mrs H.m. Shuster
25.00%
Ordinary
5.1k at £1S. Franks
17.00%
Ordinary

Financials

Year2014
Net Worth£467,585
Cash£572,379
Current Liabilities£104,794

Accounts

Latest Accounts12 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 January

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Termination of appointment of Vincent Gavin Blaeford as a director on 4 February 2015 (1 page)
21 August 2015Termination of appointment of Vincent Gavin Blaeford as a director on 4 February 2015 (1 page)
21 August 2015Termination of appointment of Brenda Mary Kearton as a secretary on 4 February 2015 (1 page)
21 August 2015Termination of appointment of Brenda Mary Kearton as a secretary on 4 February 2015 (1 page)
31 July 2015Return of final meeting in a members' voluntary winding up (4 pages)
17 February 2015Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 February 2015 (2 pages)
13 February 2015Declaration of solvency (3 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
17 January 2015Total exemption small company accounts made up to 12 January 2015 (6 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 12 January 2015 (1 page)
11 December 2014Appointment of Mrs Brenda Mary Kearton as a secretary on 11 December 2014 (2 pages)
4 December 2014Satisfaction of charge 2 in full (1 page)
10 October 2014Termination of appointment of Daphne Ann Lane as a secretary on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Daphne Ann Lane as a director on 10 October 2014 (1 page)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30,000
(6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Daphne Ann Lane on 12 August 2010 (2 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 September 2008Return made up to 15/08/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Return made up to 15/08/07; no change of members (7 pages)
22 August 2006Return made up to 15/08/06; full list of members (8 pages)
21 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 August 2005Return made up to 15/08/05; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 August 2004Return made up to 15/08/04; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 August 2003Return made up to 15/08/03; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 April 2003Registered office changed on 09/04/03 from: swinstone house barras kirkby stephen cumbria CA17 4DJ (1 page)
30 August 2002Return made up to 15/08/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (3 pages)
18 September 2000New director appointed (2 pages)
23 August 2000Return made up to 15/08/00; full list of members (7 pages)
26 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 August 1998Return made up to 15/08/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
29 August 1997Return made up to 15/08/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 August 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1996New director appointed (1 page)
26 October 1995Full accounts made up to 31 May 1995 (5 pages)
16 October 1995Registered office changed on 16/10/95 from: 295/297 church street blackpool lancashire FY1 3PJ (1 page)
11 August 1995New secretary appointed (2 pages)
11 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 May 1941Incorporation (14 pages)