Company NamePasture Lane Lazenby (2) Management Company Limited
Company StatusDissolved
Company Number02426334
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NameTanyaco 48 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 NameBarrie Gilchrist
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 04 December 2012)
RoleUnemployed
Correspondence Address32 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Secretary NameBarrie Gilchrist
NationalityBritish
StatusClosed
Appointed07 September 2006(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 04 December 2012)
RoleUnemployed
Correspondence Address32 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Director NameMr George Stainthorp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 December 2012)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood Cottage Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
Director NameTrevor Alfred Morris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 1992)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Poplar View
Pollington
Goole
East Yorkshire
DN14 0DH
Secretary NameMandy Elizabeth Verity
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN
Director NameAndrew Douglas Byard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 1992)
RoleAccountant
Correspondence Address1 Rosslyn Close
Ackworth
Pontefract
West Yorkshire
WF7 7QQ
Director NameStephen Wilson Davis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 August 1993)
RoleGoods Inghard Supervisor
Correspondence Address29 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Director NameMrs Joanne Perkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 October 2006)
RoleFire Control Operator
Country of ResidenceCounty Durham
Correspondence AddressHoneysuckle Cottage 12 The Green
High Coniscliffe
Darlington
DL2 2LJ
Director NameKay Pattison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2003)
RoleTeacher
Correspondence Address30 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Secretary NameKay Pattison
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2003)
RoleTeacher
Correspondence Address30 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Director NameMrs Pamela Watson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe School House
Upleatham
Redcar
Cleveland
TS11 8AG
Secretary NameMrs Joanne Perkins
NationalityBritish
StatusResigned
Appointed28 February 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2006)
RoleFire Control Operator
Country of ResidenceCounty Durham
Correspondence AddressHoneysuckle Cottage 12 The Green
High Coniscliffe
Darlington
DL2 2LJ
Director NameVictoria Tuffs
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(16 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 February 2012)
RoleSenior Personal Advisor
Correspondence Address29 Grange Estate
Lazenby
Middlesbrough
TS6 8EL
Director NameDonald Parnaby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(17 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2012)
RoleInstrument Technician
Correspondence Address30 Grange Estate
Middlesbrough
TS6 8EL
Director NameAndre Varley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2008)
RoleSalesman
Correspondence Address31 Grange Estate
Lazenby
Middlesbrough
TS6 8EL
Director NameMiss Danielle Ashley Shields
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2012)
RoleFire Fighter
Correspondence Address31 Hilda Place
Saltburn-By-The-Sea
Cleveland
TS12 1BP
Secretary NameMiss Danielle Ashley Shields
NationalityBritish
StatusResigned
Appointed08 June 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2012)
RoleFire Fighter
Correspondence Address31 Hilda Place
Saltburn-By-The-Sea
Cleveland
TS12 1BP

Location

Registered AddressRiftswood Cottage
Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

2 at 1Barrie Gilchrist
25.00%
Ordinary
2 at 1Donald Parnaby
25.00%
Ordinary
2 at 1Ms Danielle Shields
25.00%
Ordinary
2 at 1Ms Victoria Tuffs
25.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
25 June 2012Termination of appointment of Donald Parnaby as a director (1 page)
25 June 2012Registered office address changed from 31 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP Uk on 25 June 2012 (2 pages)
25 June 2012Termination of appointment of Danielle Shields as a director (2 pages)
25 June 2012Termination of appointment of Donald Parnaby as a director on 22 February 2012 (1 page)
25 June 2012Termination of appointment of Victoria Tuffs as a director (2 pages)
25 June 2012Termination of appointment of Danielle Shields as a secretary (2 pages)
25 June 2012Registered office address changed from 31 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP Uk on 25 June 2012 (2 pages)
25 June 2012Restoration by order of the court (3 pages)
25 June 2012Appointment of George Stainthorp as a director (3 pages)
25 June 2012Restoration by order of the court (3 pages)
25 June 2012Appointment of George Stainthorp as a director on 22 February 2012 (3 pages)
25 June 2012Termination of appointment of Danielle Ashley Shields as a director on 22 February 2012 (2 pages)
25 June 2012Termination of appointment of Danielle Ashley Shields as a secretary on 22 February 2012 (2 pages)
25 June 2012Termination of appointment of Victoria Tuffs as a director on 22 February 2012 (2 pages)
22 July 2009Application for striking-off (2 pages)
22 July 2009Application for striking-off (2 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Director appointed miss danielle ashley shields (1 page)
8 June 2009Secretary appointed miss danielle ashley shields (1 page)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Director appointed miss danielle ashley shields (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 32 grange estate, middlesbrough, tees side, TS6 8EL (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Secretary appointed miss danielle ashley shields (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 31 hilda place, saltburn-by-the-sea, cleveland, TS12 1BP, uk (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 31 hilda place, saltburn-by-the-sea, cleveland, TS12 1BP, uk (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 32 grange estate, middlesbrough, tees side, TS6 8EL (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Accounts made up to 31 March 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 08/06/08; no change of members (10 pages)
7 January 2009Return made up to 08/06/08; no change of members (10 pages)
2 January 2009Registered office changed on 02/01/2009 from, 31 grange estate lazen by, middlesbrough, teeside, TS6 8EL (1 page)
2 January 2009Appointment Terminated Director andre varley (1 page)
2 January 2009Registered office changed on 02/01/2009 from, 31 grange estate lazen by, middlesbrough, teeside, TS6 8EL (1 page)
2 January 2009Appointment terminated director andre varley (1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 October 2008Accounts made up to 31 March 2007 (2 pages)
17 July 2007Return made up to 08/06/07; full list of members (8 pages)
17 July 2007Return made up to 08/06/07; full list of members
  • 363(287) ‐ Registered office changed on 17/07/07
(8 pages)
10 July 2007Registered office changed on 10/07/07 from: honeysuckle cottage 12 the green, high coniscliffe, darlington, DL2 2LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: honeysuckle cottage 12 the green, high coniscliffe, darlington, DL2 2LJ (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
20 June 2006Accounts made up to 31 March 2006 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Accounts made up to 31 March 2005 (2 pages)
8 July 2005Return made up to 08/06/05; full list of members (3 pages)
8 July 2005Return made up to 08/06/05; full list of members (3 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Accounts made up to 31 March 2004 (2 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Registered office changed on 20/11/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page)
20 November 2003Registered office changed on 20/11/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page)
11 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 July 2003Return made up to 08/06/03; full list of members (8 pages)
11 July 2003Accounts made up to 31 March 2003 (1 page)
11 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Return made up to 08/06/03; full list of members (8 pages)
11 July 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 30 grange estate, lazenby middlesbrough, cleveland, TS6 8EL (1 page)
17 March 2003Registered office changed on 17/03/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page)
17 March 2003Registered office changed on 17/03/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page)
17 March 2003Registered office changed on 17/03/03 from: 30 grange estate, lazenby middlesbrough, cleveland, TS6 8EL (1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 July 2002Return made up to 08/06/02; full list of members (8 pages)
11 July 2002Return made up to 08/06/02; full list of members (8 pages)
11 July 2002Accounts made up to 31 March 2002 (1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Return made up to 08/06/01; full list of members (7 pages)
11 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Return made up to 08/06/01; full list of members (7 pages)
11 July 2001Accounts made up to 31 March 2001 (1 page)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Return made up to 08/06/00; no change of members (7 pages)
11 July 2000Return made up to 08/06/00; no change of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Accounts made up to 31 March 2000 (1 page)
11 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Accounts made up to 31 March 1999 (1 page)
21 June 1999Return made up to 08/06/99; no change of members (4 pages)
21 June 1999Return made up to 08/06/99; no change of members (4 pages)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 June 1998Return made up to 08/06/98; full list of members (6 pages)
22 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Accounts made up to 31 March 1998 (1 page)
22 June 1998Return made up to 08/06/98; full list of members (6 pages)
22 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Accounts made up to 31 March 1997 (1 page)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 July 1997Return made up to 08/06/97; no change of members (4 pages)
8 July 1997Return made up to 08/06/97; no change of members (4 pages)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 October 1996Accounts made up to 31 March 1996 (1 page)
25 July 1996Return made up to 08/06/96; no change of members (5 pages)
25 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 08/06/95; full list of members (6 pages)
10 July 1995Accounts made up to 31 March 1995 (1 page)
10 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 1992Final Gazette dissolved via compulsory strike-off (1 page)
4 February 1992Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1991First Gazette notice for compulsory strike-off (1 page)
15 October 1991First Gazette notice for compulsory strike-off (1 page)