Company NameLane Brothers (Mansfield) Limited
DirectorsTrevor Bradbury and Benjamin Edward Badcock
Company StatusLiquidation
Company Number00537592
CategoryPrivate Limited Company
Incorporation Date1 September 1954(69 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(44 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusCurrent
Appointed28 February 2003(48 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(53 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(36 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2001)
RoleGroup Chief Executive
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NameJames Brown Robertson
NationalityBritish
StatusResigned
Appointed21 June 1991(36 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address7 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed15 December 1995(41 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(41 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(44 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed02 October 2000(46 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(47 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

250k at 1Interserve PLC

100.00%

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due5 July 2017 (overdue)

Filing History

9 August 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
23 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
15 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2009Appointment of a voluntary liquidator (1 page)
15 September 2009Statement of affairs with form 4.19 (6 pages)
14 August 2009Registered office changed on 14/08/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
26 July 2007Accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts made up to 31 December 2005 (5 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
17 September 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 June 2003Accounts made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
3 September 2001Accounts made up to 31 December 2000 (3 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
1 May 2001Company name changed interserve (facilities managemen t) LIMITED\certificate issued on 01/05/01 (2 pages)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
27 February 2001Company name changed lane brothers (mansfield) limite d\certificate issued on 27/02/01 (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
28 September 2000Accounts made up to 31 December 1999 (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Return made up to 21/06/00; full list of members (7 pages)
2 August 2000Secretary's particulars changed (1 page)
15 September 1999Accounts made up to 31 December 1998 (3 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Return made up to 21/06/99; full list of members (8 pages)
5 February 1999Secretary's particulars changed (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
22 October 1998Accounts made up to 31 December 1997 (3 pages)
15 August 1997Return made up to 21/06/97; full list of members (6 pages)
27 May 1997Accounts made up to 31 December 1996 (3 pages)
29 August 1996Accounts made up to 31 December 1995 (3 pages)
19 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; full list of members (7 pages)
6 February 1996Director resigned;new director appointed (3 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
1 May 1995Accounts made up to 31 December 1994 (3 pages)
29 September 1988Full accounts made up to 31 December 1987 (4 pages)
22 August 1988Return made up to 22/06/88; full list of members (4 pages)
21 June 1988Registered office changed on 21/06/88 from: tilbury house rusper road horsham west sussex RH12 4BB (1 page)
21 October 1986Full accounts made up to 31 December 1985 (5 pages)
26 October 1985Accounts made up to 31 December 1984 (9 pages)
12 October 1984Accounts made up to 31 December 1983 (14 pages)
29 May 1981Accounts made up to 31 March 1980 (11 pages)
28 July 1973Articles of association (7 pages)
18 February 1971Memorandum of association (6 pages)
11 December 1970Particulars of mortgage/charge (4 pages)
12 October 1970Particulars of mortgage/charge (4 pages)
1 September 1954Incorporation (21 pages)
1 September 1954Certificate of incorporation (1 page)