Company NameRed Lane Limited
Company StatusDissolved
Company Number04157811
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NamesRed Lane Furniture Company Ltd and Madison Square Pine & Cane Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameSandra Holden
NationalityBritish
StatusClosed
Appointed14 February 2001(5 days after company formation)
Appointment Duration4 years, 9 months (closed 15 November 2005)
RoleAccountant
Correspondence Address1 Wasdale Street
Castleton
Rochdale
Lancashire
OL11 2TP
Director NameAndrew James Douglas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(2 years after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2005)
RoleGeneral Manager
Correspondence AddressMadison Square
Saint Marys Gate
Rochdale
Greater Manchester
OL16 1DZ
Director NamePeter Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(2 years after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2005)
RoleManager
Correspondence AddressMadison Square
Saint Marys Gate
Rochdale
Greater Manchester
OL16 1DZ
Secretary NamePeter Robinson
NationalityBritish
StatusClosed
Appointed12 February 2003(2 years after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2005)
RoleManager
Correspondence AddressMadison Square
Saint Marys Gate
Rochdale
Greater Manchester
OL16 1DZ
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Andrew James Douglas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address17 St Andrews Close
Littleborough
Lancashire
OL15 8PG
Director NameLynne Robinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 12 February 2003)
RoleManager
Correspondence AddressThe Shaw
Mankinholes
Yorkshire
OL14 6HP
Director NamePeter Martin Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2001)
RoleConsultant
Correspondence AddressThe Shaw
Mankinholes
Yorkshire
OL14 6HP
Director NameMr Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2003)
RoleManagement Consultant Accounta
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU

Location

Registered Address49-51 Church Street
Littleborough
Lancashire
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
15 December 2004Director resigned (1 page)
24 August 2004Return made up to 09/02/04; full list of members (8 pages)
6 August 2003Registered office changed on 06/08/03 from: 105 featherstall road littleborough rochdale lancashire OL15 (1 page)
16 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (1 page)
3 April 2003New director appointed (1 page)
3 March 2003Return made up to 09/02/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002Strike-off action suspended (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
12 July 2001Director resigned (1 page)
3 July 2001Company name changed red lane furniture company LTD\certificate issued on 03/07/01 (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
9 February 2001Incorporation (13 pages)