Company NamePasture Lane Lazenby (3) Management Company Limited
Company StatusDissolved
Company Number02426394
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 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 NameLee Craig Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 03 October 2006)
RolePostman
Correspondence Address43 Grange Estate
Middlesbrough
Cleveland
TS6 8EL
Director NameClare Elizabeth Blott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(11 years after company formation)
Appointment Duration5 years, 12 months (closed 03 October 2006)
RoleCook
Correspondence Address44 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Secretary NameClare Elizabeth Blott
NationalityBritish
StatusClosed
Appointed09 October 2000(11 years after company formation)
Appointment Duration5 years, 12 months (closed 03 October 2006)
RoleCook
Correspondence Address44 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
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, 8 months (resigned 09 June 1998)
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, 8 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN
Director NameChristophet Alan Scott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2000)
RoleInsulation Engineer
Correspondence Address43 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Director NameMark Alan Tate
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2000)
RoleElectrician
Correspondence Address46 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
Secretary NameClare Louise Lidgard
NationalityBritish
StatusResigned
Appointed18 October 1998(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2000)
RoleCompany Director
Correspondence Address44 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL

Location

Registered Address44 Grange Estate
Lazenby
Middlesbrough
Cleveland
TS6 8EL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Bona Vacantia disclaimer (1 page)
3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 08/06/04; no change of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 July 2003Return made up to 08/06/03; full list of members (8 pages)
7 March 2003Return made up to 08/06/02; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 08/06/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
6 July 1999Return made up to 08/06/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Ad 09/06/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
6 July 1998Return made up to 08/06/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Return made up to 08/06/96; no change of members (5 pages)
2 December 1997Return made up to 08/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
(4 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 08/06/95; no change of members (4 pages)