Company NameLaneford Enterprises Limited
Company StatusDissolved
Company Number01113236
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Sylvia Elliott
NationalityBritish
StatusClosed
Appointed02 April 1993(19 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 10 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Director NameMrs Sylvia Elliott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(29 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 10 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Secretary NameLinda Panter
NationalityBritish
StatusClosed
Appointed20 August 2002(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address26 Halstead Avenue
Salford
Lancashire
M6 7EP
Director NameMrs Emily May Elliott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration11 months (resigned 12 April 1992)
RoleMotor Gole Dealer
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Director NameMr Lawrence Clive Elliott
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration11 years, 2 months (resigned 16 July 2002)
RoleMotor Cycle Dealer
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Secretary NameMrs Emily May Elliott
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years after company formation)
Appointment Duration11 months (resigned 12 April 1992)
RoleCompany Director
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Secretary NameMrs Annie Elliott
NationalityBritish
StatusResigned
Appointed12 June 1992(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 1993)
RoleCompany Director
Correspondence Address60 Rivington
Salford
Lancashire
M6 8QH

Location

Registered AddressC/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
M7 2BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,549
Cash£12,124
Current Liabilities£575

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (2 pages)
27 April 2010First Gazette notice for voluntary strike-off (2 pages)
15 April 2010Application to strike the company off the register (4 pages)
15 April 2010Application to strike the company off the register (4 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 11/04/08; full list of members (3 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Return made up to 11/04/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from c/o b olsberg levi house bury old road salford M7 4QX (1 page)
18 June 2008Registered office changed on 18/06/2008 from c/o b olsberg levi house bury old road salford M7 4QX (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
17 June 2008Director and Secretary's Change of Particulars / sylvia elliott / 17/06/2008 / Title was: mr, now: mrs; HouseName/Number was: , now: 48; Street was: 48 lullington road, now: lullington road; Region was: , now: lancashire (1 page)
17 June 2008Director and secretary's change of particulars / sylvia elliott / 17/06/2008 (1 page)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 June 2007Return made up to 11/04/07; full list of members (2 pages)
28 June 2007Return made up to 11/04/07; full list of members (2 pages)
26 June 2007Return made up to 11/04/06; full list of members (2 pages)
26 June 2007Return made up to 11/04/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Return made up to 11/04/05; full list of members (2 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Return made up to 11/04/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
29 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
20 July 2004Return made up to 11/04/04; full list of members (8 pages)
20 July 2004Return made up to 11/04/04; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
19 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 2003Return made up to 11/04/03; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
8 October 2002Return made up to 11/04/02; full list of members (6 pages)
8 October 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(6 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o bolsberg 1ST floor barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o bolsberg 1ST floor barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
14 September 2001Accounts for a small company made up to 30 November 2000 (4 pages)
14 September 2001Accounts for a small company made up to 30 November 2000 (4 pages)
24 July 2001Return made up to 11/04/01; full list of members (6 pages)
24 July 2001Return made up to 11/04/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o aubrey harris & co conavon court 12 blackfriars street manchester M3 5BQ (2 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o aubrey harris & co conavon court 12 blackfriars street manchester M3 5BQ (2 pages)
27 July 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
27 July 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 April 2000Return made up to 11/04/00; full list of members (6 pages)
18 April 2000Return made up to 11/04/00; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
11 July 1997Full accounts made up to 31 August 1996 (9 pages)
11 July 1997Full accounts made up to 31 August 1996 (9 pages)
15 May 1997Return made up to 11/04/97; full list of members (6 pages)
15 May 1997Return made up to 11/04/97; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
30 April 1996Return made up to 11/04/96; no change of members (4 pages)
30 April 1996Return made up to 11/04/96; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 April 1995Return made up to 11/04/95; full list of members (6 pages)
28 April 1995Return made up to 11/04/95; full list of members (6 pages)