Company NamePasture Lane Lazenby (1) Management Company Limited
Company StatusDissolved
Company Number02426363
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

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 NamePamela Jane Guest
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address19 Grange Estate
Middlesbrough
Cleveland
TS6 8EJ
Director NameGeorge Stainthore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleMachinist
Correspondence Address20 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EJ
Secretary NamePamela Jane Guest
NationalityBritish
StatusClosed
Appointed01 October 2002(13 years after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2003)
RoleCompany Director
Correspondence Address19 Grange Estate
Middlesbrough
Cleveland
TS6 8EJ
Director NameMr Andrew Douglas Byard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Stone Croft Court
Oulton
Leeds
West Yorkshire
LS26 8GA
Director NameTrevor Alfred Morris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Poplar View
Pollington
Goole
East Yorkshire
DN14 0DH
Secretary NameMandy Elizabeth Verity
NationalityBritish
StatusResigned
Appointed26 September 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN
Director NamePaul Nicholas Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 1999)
RoleCharity Worker
Correspondence Address17 Grange Estate Lazenby
Middlesbrough
Cleveland
TS6 8ES
Director NameJohn McEwan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2002)
RoleManager
Correspondence Address18 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EJ
Director NameJohn Christopher Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1999)
RoleInsurance Clerk
Correspondence Address20 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EJ
Secretary NameJohn McEwan
NationalityBritish
StatusResigned
Appointed27 November 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2002)
RoleManager
Correspondence Address18 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EJ

Location

Registered Address18 Grange Estate
Lazenby
Middlesborough
Cleveland
TS6 8EJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned;director resigned (1 page)
15 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 07/12/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001New director appointed (2 pages)
19 December 2000Return made up to 07/12/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1999Director resigned (1 page)
28 April 1999Full accounts made up to 31 March 1998 (7 pages)
11 December 1998Return made up to 07/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
2 December 1997Return made up to 26/09/97; no change of members (4 pages)
2 May 1997Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 May 1996Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
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)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)