Company NameLanes Homes Limited
Company StatusDissolved
Company Number03136258
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameCurazon Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Martin Chetham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 26 April 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Ladywell Court
Ladywell Gate
Welton
East Yorkshire
HU15 1LY
Secretary NameMr John Robert Blacker
NationalityBritish
StatusClosed
Appointed08 January 1996(4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 26 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard View
Church Street
North Cave
East Yorkshire
HU15 2LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2a Carr Lane
Willerby
Hull
HU10 6JW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 2
(4 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 2
(4 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 2
(4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
29 April 2005Accounts made up to 31 December 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 November 2004Return made up to 01/12/04; full list of members (6 pages)
19 November 2004Return made up to 01/12/04; full list of members (6 pages)
13 August 2004Accounts made up to 31 December 2003 (5 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 01/12/03; full list of members (6 pages)
24 December 2003Return made up to 01/12/03; full list of members (6 pages)
24 December 2003Registered office changed on 24/12/03 from: the shirethorn centre prospect street hull HU2 8PX (1 page)
24 December 2003Registered office changed on 24/12/03 from: the shirethorn centre prospect street hull HU2 8PX (1 page)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 January 2003Return made up to 01/12/02; full list of members (6 pages)
29 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 December 1999Return made up to 01/12/99; full list of members (6 pages)
21 December 1999Return made up to 01/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 December 1998Return made up to 01/12/98; no change of members (4 pages)
1 December 1998Return made up to 01/12/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 December 1997Return made up to 01/12/97; no change of members (4 pages)
10 December 1997Return made up to 01/12/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 December 1996Return made up to 11/12/96; full list of members (6 pages)
31 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Memorandum and Articles of Association (9 pages)
14 March 1996Memorandum and Articles of Association (9 pages)
12 March 1996Company name changed curazon LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed curazon LIMITED\certificate issued on 13/03/96 (2 pages)
18 February 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Ad 08/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1996Ad 08/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
23 January 1996Registered office changed on 23/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1996Nc inc already adjusted 08/01/96 (1 page)
12 January 1996Memorandum and Articles of Association (9 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Nc inc already adjusted 08/01/96 (1 page)
12 January 1996Memorandum and Articles of Association (9 pages)
11 December 1995Incorporation (30 pages)