Company NameLane Brothers Engineering Industries
Company StatusDissolved
Company Number01236230
CategoryPrivate Unlimited Company
Incorporation Date4 December 1975(48 years, 5 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)
Previous NameNixamon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Charles Smith
NationalityBritish
StatusClosed
Appointed26 September 1995(19 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed31 July 2006(30 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 26 February 2015)
RoleManaging Director
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMr David Charles Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(35 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 26 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameIan Paul Lane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(16 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressFlat 1 Old Swan Court
27 Swan Road
Harrogate
HG1 2SS
Director NameMichael John Reginald Lane
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleChairman
Correspondence Address23 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMichael John Reginald Lane
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleChairman
Correspondence Address23 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMr Nigel Michael Lane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(16 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Cottage Strait Lane
Huby
Leeds
LS17 0EA
Secretary NamePeter Joseph Gallivan
NationalityBritish
StatusResigned
Appointed07 June 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressParkside House 64 Lawefield Lane
Wakefield
West Yorkshire
WF2 8SS
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2006(30 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressLeieriggestraat 44
Gent
9051
Foreign
Director NameCarlos Rene Alberik Loncke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2006(30 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressMolenstraat 1 C
8540 Deerlijk
Belgium
Director NameHenri Jean Dieudonne Velge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2006(30 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressGoevernementsweg 75
Brussels
1150
Foreign
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2011)
RoleHR Manager
Correspondence AddressSaghermans Straat 2 Nr 301
Gent
9000
Foreign

Contact

Websitewww.bekaert.com/en/Functional/Search/Contact%20Search.aspx
Telephone0114 2427480
Telephone regionSheffield

Location

Registered AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

1 at £1Barnards Unlimited
50.00%
Ordinary
1 at £1Cold Drawn Products LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(14 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 August 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
8 August 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
28 April 2011Appointment of Mr David Charles Smith as a director (3 pages)
28 April 2011Termination of appointment of Neil Purshouse as a director (2 pages)
28 September 2010Registered office address changed from Popplewell Mills Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
11 June 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 June 2009Return made up to 07/06/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Registered office changed on 11/06/2008 from old popplewell lane scholes cleck heaton west yorkshire BD19 6DW (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 June 2008Location of debenture register (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2007£ ic 250001/249999 21/06/07 £ sr 2@1=2 (1 page)
6 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
15 March 2007Application for reregistration from LTD to UNLTD (4 pages)
15 March 2007Re-registration of Memorandum and Articles (2 pages)
15 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
15 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
15 March 2007Declaration of assent for reregistration to UNLTD (1 page)
1 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2007Nc inc already adjusted 27/02/07 (1 page)
1 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 250000/250001 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
30 August 2006New director appointed (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (7 pages)
22 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Resolutions
  • RES13 ‐ Transfer of property 31/03/06
(1 page)
21 April 2006Resolutions
  • RES13 ‐ Sale of shares 31/03/06
(1 page)
30 September 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
14 July 2005Return made up to 07/06/05; no change of members (7 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
29 June 2004Return made up to 07/06/04; no change of members (7 pages)
23 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
8 July 2003Return made up to 07/06/03; full list of members (9 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
5 July 2002Return made up to 07/06/02; full list of members (9 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2000Full group accounts made up to 31 December 1999 (19 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 1999Full group accounts made up to 31 December 1998 (19 pages)
11 June 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Full group accounts made up to 31 December 1997 (17 pages)
24 October 1997Full group accounts made up to 31 December 1996 (16 pages)
13 June 1997Return made up to 07/06/97; no change of members (4 pages)
5 November 1996Full group accounts made up to 31 December 1995 (17 pages)
11 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996New director appointed (2 pages)
1 November 1995Full group accounts made up to 31 December 1994 (16 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1976Company name changed\certificate issued on 17/02/76 (2 pages)
22 January 1976Alter mem and arts (16 pages)
22 January 1976Memorandum and Articles of Association (16 pages)
4 December 1975Certificate of incorporation (1 page)