Company NameUnion Lane Holdings Limited
DirectorsEdward George Aspinall and Richard Nigel Smaje
Company StatusDissolved
Company Number04830256
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Previous NameLimco One Hundred And Six Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward George Aspinall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address155 Main Road
Hambleton
Selby
North Yorkshire
YO8 9JH
Director NameMr Richard Nigel Smaje
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorne Rise
Hessle
North Humberside
HU13 0TD
Secretary NameMr Richard Nigel Smaje
NationalityBritish
StatusCurrent
Appointed13 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorne Rise
Hessle
North Humberside
HU13 0TD
Director NameMr Alistair Mark Mackereth Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£9,946,087
Gross Profit£2,318,696
Net Worth-£1,845,927
Cash£4,063
Current Liabilities£2,710,202

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Administrator's progress report (3 pages)
6 November 2006Notice of move from Administration to Dissolution (3 pages)
5 July 2006Administrator's progress report (25 pages)
27 March 2006Statement of affairs (5 pages)
6 March 2006Result of meeting of creditors (2 pages)
1 February 2006Statement of administrator's proposal (40 pages)
16 December 2005Registered office changed on 16/12/05 from: roose house union lane selby north yorkshire YO8 4AU (1 page)
12 December 2005Appointment of an administrator (1 page)
9 May 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
23 February 2005Return made up to 14/02/05; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Ad 11/12/03--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages)
7 January 2004Statement of affairs (27 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
19 December 2003Ad 11/12/03--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages)
19 December 2003Registered office changed on 19/12/03 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
19 December 2003Nc inc already adjusted 11/12/03 (1 page)
18 December 2003Particulars of mortgage/charge (5 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Memorandum and Articles of Association (4 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Ad 13/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2003Company name changed limco one hundred and six limite d\certificate issued on 17/10/03 (2 pages)
11 July 2003Incorporation (13 pages)