Company NameLane Lights (UK) Limited
Company StatusDissolved
Company Number02886681
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNicholas Kenneth Boswell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleEngineer
Correspondence AddressHillbrow Cottage
Horsham Lane Ewhurst
Guildford
Surrey
GU6 7SW
Director NameMr David William Richards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleEngineer
Correspondence AddressBasil Busk Farm
Cowgill Dent
Sedbergh
LA10 5TF
Secretary NameNicholas Kenneth Boswell
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleEngineer
Correspondence AddressHillbrow Cottage
Horsham Lane Ewhurst
Guildford
Surrey
GU6 7SW

Location

Registered Address28 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,213
Cash£823
Current Liabilities£12,108

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 June 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
3 June 2004Registered office changed on 03/06/04 from: hillbrow cottage horsham lane ewhurst green surrey GU6 7SW (1 page)
30 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 December 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Secretary's particulars changed;director's particulars changed (1 page)
6 December 2003Secretary's particulars changed;director's particulars changed (1 page)
6 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 December 2003Registered office changed on 06/12/03 from: 15 grenehurst park capel dorking surrey RH5 5GA (1 page)
22 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 June 2002Registered office changed on 18/06/02 from: 1 badgers meadow wendover aylesbury buckinghamshire HP22 6PW (1 page)
23 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 January 2001Return made up to 12/01/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 February 2000£ sr 900@1 06/01/00 (1 page)
5 January 2000Return made up to 12/01/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 January 1999Return made up to 12/01/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 January 1997Return made up to 12/01/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
15 February 1996Return made up to 12/01/96; full list of members (6 pages)
12 December 1995Auditor's resignation (4 pages)
12 December 1995Full accounts made up to 31 January 1995 (8 pages)