The Low Mill, Caton
Lancaster
LA2 9HY
Director Name | Ms Lynne Johnstone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 22 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Winchester Road Radcliffe Lancashire M26 3LY |
Director Name | Carl Anthony Schilfer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2007) |
Role | Operations Director |
Correspondence Address | 4 High Meadow Radcliffe Manchester M26 1YN |
Director Name | Mr Stuart Andre Taylor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2008) |
Role | Textile Distributor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Rock Lane Tockholes Nr Darwen BB3 0LX |
Secretary Name | Ms Lynne Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 22 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Winchester Road Radcliffe Lancashire M26 3LY |
Director Name | David Bradley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 2008) |
Role | Operations Director |
Correspondence Address | Waterfold Barn Waterfold Rossendale Lancashire BB4 9RE |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
158.6m at £0.01 | Laneside Holdings LTD 100.00% Ordinary B |
---|---|
1 at £1 | Laneside Holdings LTD 0.00% Redeemable Preference |
751 at £0.01 | Laneside Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,408,212 |
Gross Profit | £1,104,361 |
Net Worth | £674,610 |
Cash | £35,393 |
Current Liabilities | £1,178,049 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Administrator's progress report to 31 March 2013 (38 pages) |
17 April 2013 | Notice of move from Administration to Dissolution on 4 April 2013 (38 pages) |
17 April 2013 | Administrator's progress report to 31 March 2013 (38 pages) |
17 April 2013 | Notice of move from Administration to Dissolution (38 pages) |
13 November 2012 | Administrator's progress report to 9 October 2012 (26 pages) |
13 November 2012 | Administrator's progress report to 9 October 2012 (26 pages) |
13 November 2012 | Administrator's progress report to 9 October 2012 (26 pages) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
11 June 2012 | Statement of affairs with form 2.14B (12 pages) |
11 June 2012 | Statement of administrator's proposal (69 pages) |
11 June 2012 | Statement of administrator's proposal (69 pages) |
11 June 2012 | Statement of affairs with form 2.14B (12 pages) |
16 April 2012 | Appointment of an administrator (1 page) |
16 April 2012 | Registered office address changed from Unit 1-2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from Unit 1-2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of an administrator (1 page) |
31 March 2012 | Termination of appointment of Lynne Johnstone as a director (1 page) |
31 March 2012 | Termination of appointment of Lynne Johnstone as a secretary (1 page) |
31 March 2012 | Termination of appointment of Lynne Johnstone as a secretary on 22 September 2011 (1 page) |
31 March 2012 | Termination of appointment of Lynne Johnstone as a director on 22 September 2011 (1 page) |
19 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
8 September 2011 | Full accounts made up to 31 August 2010 (19 pages) |
8 September 2011 | Accounts made up to 31 August 2010 (19 pages) |
18 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 October 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 October 2009 | Full accounts made up to 31 August 2009 (21 pages) |
1 October 2009 | Accounts made up to 31 August 2009 (21 pages) |
1 October 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 September 2009 | Ad 28/08/09 gbp si [email protected]=1586097 gbp ic 11/1586108 (2 pages) |
7 September 2009 | Ad 28/08/09\gbp si [email protected]=1586097\gbp ic 11/1586108\ (2 pages) |
7 September 2009 | Nc inc already adjusted 28/08/09 (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Nc inc already adjusted 28/08/09 (1 page) |
7 September 2009 | Particulars of contract relating to shares (2 pages) |
7 September 2009 | Particulars of contract relating to shares (2 pages) |
7 September 2009 | Resolutions
|
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2009 | Accounts made up to 30 September 2008 (21 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
22 October 2008 | Return made up to 17/08/08; full list of members; amend (5 pages) |
22 October 2008 | Return made up to 17/08/08; full list of members; amend (5 pages) |
20 October 2008 | Full accounts made up to 30 September 2007 (20 pages) |
20 October 2008 | Accounts made up to 30 September 2007 (20 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
6 May 2008 | Appointment Terminated Director david bradley (1 page) |
6 May 2008 | Appointment terminated director david bradley (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 March 2008 | Director appointed anthony alexander stennett (4 pages) |
14 March 2008 | Director appointed anthony alexander stennett (4 pages) |
7 March 2008 | Appointment Terminated Director stuart taylor (1 page) |
7 March 2008 | Appointment terminated director stuart taylor (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Director resigned (1 page) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
16 November 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
16 November 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
20 September 2006 | Return made up to 17/08/06; full list of members
|
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: duttons way shadsworth business park blackburn lancashire BB1 2QR (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: duttons way shadsworth business park blackburn lancashire BB1 2QR (1 page) |
17 January 2006 | Memorandum and Articles of Association (5 pages) |
17 January 2006 | Memorandum and Articles of Association (5 pages) |
2 December 2005 | S-div 18/11/05 (1 page) |
2 December 2005 | S-div 18/11/05 (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | S-div 19/09/05 (1 page) |
6 October 2005 | Ad 19/09/05--------- £ si 1@1=1 £ si [email protected]=8 £ ic 1/10 (2 pages) |
6 October 2005 | £ nc 1000/11 19/09/05
|
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | £ nc 1000/11 19/09/05 (1 page) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Ad 19/09/05--------- £ si 1@1=1 £ si [email protected]=8 £ ic 1/10 (2 pages) |
5 October 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2005 | Particulars of mortgage/charge (9 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: ship canal house king street manchester M2 4WB (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: ship canal house king street manchester M2 4WB (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
15 September 2005 | Company name changed cobco 703 LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed cobco 703 LIMITED\certificate issued on 15/09/05 (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
17 August 2005 | Incorporation (15 pages) |
17 August 2005 | Incorporation (15 pages) |