Company NameLaneswood Properties Ltd
Company StatusDissolved
Company Number03959331
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErnest Weisz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(7 months after company formation)
Appointment Duration5 years, 2 months (closed 17 January 2006)
RoleJeweller
Correspondence Address456a Bury New Road
Salford
Manchester
M7 4LH
Director NameShoshana Weisz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(7 months after company formation)
Appointment Duration5 years, 2 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address456a Bury New Road
Salford
Manchester
M7 4LH
Secretary NameShoshana Weisz
NationalityBritish
StatusClosed
Appointed27 October 2000(7 months after company formation)
Appointment Duration5 years, 2 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address456a Bury New Road
Salford
Manchester
M7 4LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,282
Cash£14,719
Current Liabilities£4,437

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 29/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Registered office changed on 21/11/00 from: 67 cranbourne gardens london NW11 0JB (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 March 2000Incorporation (12 pages)