Company NameLaneacre Limited
Company StatusDissolved
Company Number05421340
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAndrew Broda
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5EU
Director NameKaren Louise Corless
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5EU
Secretary NameKaren Louise Corless
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45a Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Andrew Broda & Karen Louise Corless
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,442
Cash£91,067
Current Liabilities£99,509

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (4 pages)
30 May 2014Registered office address changed from 62 Heaton Moor Road Heaton Moor Stockport SK4 4NZ on 30 May 2014 (1 page)
29 May 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Director's details changed for Andrew Broda on 11 April 2010 (2 pages)
7 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Karen Louise Corless on 11 April 2010 (2 pages)
7 June 2010Secretary's details changed for Karen Louise Corless on 11 April 2010 (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 April 2008Registered office changed on 25/04/2008 from 29 provis road manchester M21 9EN (1 page)
25 April 2008Return made up to 11/04/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 May 2006Return made up to 11/04/06; full list of members (2 pages)
1 November 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2005Incorporation (16 pages)