Company NameLanes Garage Limited
DirectorChristopher David Phelps
Company StatusLiquidation
Company Number06605115
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher David Phelps
Date of BirthAugust 1984 (Born 39 years ago)
NationalityWelsh
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleCompany Director Development M
Country of ResidenceUnited Kingdom
Correspondence AddressForge House Llanvetherine
Abergavenny
Monmouthshire
NP7 8NL
Wales
Secretary NameJemma Victoria Lane
NationalityBritish
StatusCurrent
Appointed21 August 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleBook Keeper
Correspondence Address44 Newlands Mardy
Abergavenny
Gwent
NP7 5HJ
Wales
Director NameMiss Jemma Victoria Lane
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 The Newlands
Mardy
Abergavenny
Monmouthshire
NP7 6HJ
Wales
Director NameMr William Vernon Lane
Date of BirthOctober 1988 (Born 35 years ago)
NationalityWelsh
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleMechanic
Country of ResidenceWales
Correspondence AddressWhite Gates Bryn-Y-Gwenin
Abergavenny
Monmouthshire
NP7 8AA
Wales
Secretary NameMiss Jemma Victoria Lane
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Newlands
Mardy
Abergavenny
Monmouthshire
NP7 6HJ
Wales

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£85,587
Current Liabilities£138,004

Accounts

Latest Accounts28 November 2009 (14 years, 5 months ago)
Next Accounts Due28 August 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Returns

Next Return Due12 June 2017 (overdue)

Filing History

8 September 2016Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016 (2 pages)
2 March 2015Liquidators statement of receipts and payments to 14 December 2014 (9 pages)
2 March 2015Liquidators' statement of receipts and payments to 14 December 2014 (9 pages)
5 February 2013Liquidators statement of receipts and payments to 14 December 2012 (9 pages)
5 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (9 pages)
20 February 2012Liquidators statement of receipts and payments to 14 December 2011 (15 pages)
20 February 2012Liquidators' statement of receipts and payments to 14 December 2011 (15 pages)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Registered office address changed from Forge Garage Llanvetherine Abergavenny Monmouthshire NP7 8NL United Kingdom on 23 December 2010 (2 pages)
23 December 2010Statement of affairs with form 4.19 (4 pages)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 28 November 2009 (3 pages)
1 March 2010Previous accounting period extended from 31 May 2009 to 28 November 2009 (3 pages)
28 August 2009Return made up to 26/06/09; full list of members (19 pages)
28 August 2009Director's change of particulars / christopher phelps / 21/08/2009 (1 page)
28 August 2009Secretary appointed jemma victoria lane (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 October 2008Appointment terminated secretary jemma lane (1 page)
17 September 2008Appointment terminated director jemma lane (1 page)
29 May 2008Incorporation (14 pages)
29 May 2008Appointment terminated director william lane (1 page)