Company NameLane House Associates Ltd
Company StatusDissolved
Company Number04919668
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Francis Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House, Burneston
Bedale
DL8 2HT
Director NameMs Susan Jacqueline Walker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House, Burneston
Bedale
DL8 2HT
Secretary NameMs Susan Jacqueline Walker
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House, Burneston
Bedale
DL8 2HT

Contact

Websitewww.superskills.co.uk/
Telephone01845 527445
Telephone regionThirsk

Location

Registered AddressLane House
Burneston
Bedale
North Yorkshire
DL8 2HT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBurneston
WardBedale
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000
Current Liabilities£1,300

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,000
(5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,000
(5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,000
(5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Director's details changed for Susan Jacqueline Walker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Susan Jacqueline Walker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Francis Walker on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Peter Francis Walker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Francis Walker on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Susan Jacqueline Walker on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 July 2009Registered office changed on 13/07/2009 from, 199 roundhay road, leeds, LS8 5AN (1 page)
13 July 2009Registered office changed on 13/07/2009 from, 199 roundhay road, leeds, LS8 5AN (1 page)
18 June 2009Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 June 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 June 2009Accounts made up to 31 October 2006 (2 pages)
18 June 2009Accounts made up to 31 October 2007 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from, lane house, burneston, bedale, DL8 2HT (1 page)
20 April 2009Registered office changed on 20/04/2009 from, lane house, burneston, bedale, DL8 2HT (1 page)
10 March 2009Return made up to 02/10/08; full list of members (4 pages)
10 March 2009Return made up to 02/10/08; full list of members (4 pages)
30 November 2007Return made up to 02/10/07; full list of members (2 pages)
30 November 2007Return made up to 02/10/07; full list of members (2 pages)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
14 October 2005Return made up to 02/10/05; full list of members (7 pages)
14 October 2005Return made up to 02/10/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 September 2005Accounts made up to 31 October 2004 (1 page)
25 November 2004Return made up to 02/10/04; full list of members (7 pages)
25 November 2004Return made up to 02/10/04; full list of members (7 pages)
2 October 2003Incorporation (8 pages)