Company NamePasture Lane Lazenby (4) Management Company Limited
Company StatusDissolved
Company Number02426047
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameTanyaco 72 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Jackson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2009)
RoleProperty Investor
Correspondence Address2 Stonehouse Close
Yarm
Stockton On Tees
Cleveland
TS15 9UR
Secretary NameJohn Jackson
NationalityBritish
StatusClosed
Appointed01 June 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2009)
RoleProperty Investor
Correspondence Address2 Stonehouse Close
Yarm
Stockton On Tees
Cleveland
TS15 9UR
Director NameTrevor Alfred Morris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 July 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Poplar View
Pollington
Goole
East Yorkshire
DN14 0DH
Secretary NameMrs Mandy Elizabeth Verity
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Balk Lane
Netherton
Wakefield
WF4 4HD
Director NameMr George Stainthorp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood Hall
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameMr Rolf Michael McCullagh
NationalityBritish
StatusResigned
Appointed27 July 2006(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
Victoria Terrace
Saltburn By The Sea
TS12 1HN

Location

Registered Address2 Stonehouse Close
Yarm
Stockton On Tees
TS15 9UR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 81 high street skelton cleveland TS12 2DY (1 page)
7 August 2007Registered office changed on 07/08/07 from: 81 high street skelton cleveland TS12 2DY (1 page)
12 June 2007Return made up to 11/02/07; no change of members (6 pages)
12 June 2007Return made up to 11/02/07; no change of members
  • 363(287) ‐ Registered office changed on 12/06/07
(6 pages)
14 May 2007Registered office changed on 14/05/07 from: prospect house hut green selby road eggborough goole yorkshire DN14 0LP (1 page)
14 May 2007Registered office changed on 14/05/07 from: prospect house hut green selby road eggborough goole yorkshire DN14 0LP (1 page)
30 November 2006Accounts made up to 31 March 2006 (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 November 2006New director appointed (2 pages)
9 May 2006Return made up to 11/02/06; full list of members (8 pages)
9 May 2006Return made up to 11/02/06; full list of members (8 pages)
2 March 2006Return made up to 11/02/04; full list of members (7 pages)
2 March 2006Return made up to 11/02/04; full list of members (7 pages)
17 February 2006Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2006Return made up to 11/02/05; full list of members (7 pages)
2 February 2006Accounts made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts made up to 31 March 2004 (4 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 June 2003Accounts made up to 31 March 2003 (4 pages)
3 March 2003Registered office changed on 03/03/03 from: prospect house hut green selby road eggborough goole DN14 0LP (1 page)
3 March 2003Registered office changed on 03/03/03 from: prospect house hut green selby road eggborough goole DN14 0LP (1 page)
3 March 2003Return made up to 11/02/03; full list of members (7 pages)
3 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002Return made up to 11/02/02; full list of members (8 pages)
27 May 2002Return made up to 11/02/02; full list of members (8 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Return made up to 11/02/01; full list of members (6 pages)
12 February 2002Return made up to 11/02/01; full list of members (6 pages)
12 February 2002Director's particulars changed (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
28 March 2001Withdrawal of application for striking off (1 page)
28 March 2001Withdrawal of application for striking off (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
23 October 2000Application for striking-off (1 page)
23 October 2000Application for striking-off (1 page)
24 February 2000Return made up to 11/02/00; full list of members (7 pages)
24 February 2000Return made up to 11/02/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (8 pages)
1 November 1999Full accounts made up to 31 March 1999 (8 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 11/02/98; no change of members (4 pages)
7 May 1998Return made up to 11/02/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1997Return made up to 11/02/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 May 1996Registered office changed on 28/05/96 from: aire house 12,swinegate leeds LS1 4AG (1 page)
28 May 1996Director's particulars changed (1 page)
28 May 1996Registered office changed on 28/05/96 from: aire house 12,swinegate leeds LS1 4AG (1 page)
28 May 1996Return made up to 11/02/96; full list of members (6 pages)
28 May 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
5 January 1990Memorandum and Articles of Association (14 pages)
5 January 1990Memorandum and Articles of Association (14 pages)