Company NameLaneside Holdings Limited
Company StatusDissolved
Company Number06972111
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date17 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Alexander Stennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurners Lodge
The Low Mill, Caton
Lancaster
LA2 9HY
Director NameMs Lynne Johnstone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Winchester Road
Radcliffe
Lancashire
M26 3LY
Secretary NameMs Lynne Johnstone
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Winchester Road
Radcliffe
Lancashire
M26 3LY

Location

Registered AddressRsm Tenon
Arkwright House Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Epe Special Opportunities PLC
9.09%
Preference
651 at £0.01Epe Special Opportunities PLC
59.18%
Ordinary A
49 at £0.01Giles Brand
4.45%
Ordinary B
275 at £0.01Anthony Alexander Stennett
25.00%
Ordinary B
25 at £0.01Mark Colley
2.27%
Ordinary B

Financials

Year2014
Turnover£3,373,545
Gross Profit£1,068,545
Net Worth-£1,278,444
Cash£5,068
Current Liabilities£2,622,577

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2013Notice of move from Administration to Dissolution (38 pages)
17 April 2013Administrator's progress report to 31 March 2013 (38 pages)
17 April 2013Notice of move from Administration to Dissolution on 4 April 2013 (38 pages)
17 April 2013Administrator's progress report to 31 March 2013 (38 pages)
14 November 2012Administrator's progress report to 9 October 2012 (26 pages)
14 November 2012Administrator's progress report to 9 October 2012 (26 pages)
14 November 2012Administrator's progress report to 9 October 2012 (26 pages)
28 June 2012Notice of deemed approval of proposals (1 page)
28 June 2012Notice of deemed approval of proposals (1 page)
11 June 2012Statement of affairs with form 2.14B (6 pages)
11 June 2012Statement of affairs with form 2.14B (6 pages)
11 June 2012Statement of administrator's proposal (69 pages)
11 June 2012Statement of administrator's proposal (69 pages)
16 April 2012Appointment of an administrator (1 page)
16 April 2012Registered 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 2012Registered 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 2012Appointment of an administrator (1 page)
27 September 2011Termination of appointment of Lynne Johnstone as a secretary on 22 September 2011 (2 pages)
27 September 2011Termination of appointment of Lynne Johnstone as a director (2 pages)
27 September 2011Termination of appointment of Lynne Johnstone as a secretary (2 pages)
27 September 2011Termination of appointment of Lynne Johnstone as a director on 22 September 2011 (2 pages)
8 September 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
8 September 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 11
(6 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 11
(6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
25 August 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
21 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
21 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2009Ad 28/08/09 gbp si 1@1=1 gbp si [email protected]=9 gbp ic 1/11 (2 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divided 28/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
8 September 2009S-div (1 page)
8 September 2009S-div (1 page)
8 September 2009Particulars of contract relating to shares (2 pages)
8 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Divided 28/08/2009
(35 pages)
8 September 2009Ad 28/08/09\gbp si 1@1=1\gbp si [email protected]=9\gbp ic 1/11\ (2 pages)
8 September 2009Particulars of contract relating to shares (2 pages)
24 July 2009Incorporation (18 pages)
24 July 2009Incorporation (18 pages)