Company NameLane Head Associates Limited
Company StatusDissolved
Company Number03542498
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Secretary NameJane White
NationalityBritish
StatusClosed
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 6 months (closed 03 November 2015)
RoleSecretary
Correspondence Address14 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr David White
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£5,591
Current Liabilities£7,854

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
5 December 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
13 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr David John White on 1 November 2009 (2 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr David John White on 1 November 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
1 May 2008Return made up to 07/04/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
6 June 2007Return made up to 07/04/07; full list of members (6 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
29 June 2006Return made up to 07/04/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 June 2005Return made up to 07/04/05; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 April 2004Return made up to 07/04/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
29 April 2003Return made up to 07/04/03; full list of members (6 pages)
24 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
16 April 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
14 December 2000Full accounts made up to 30 April 2000 (12 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 30 April 1999 (12 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)