LANECHOICE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 02318415
Status Liquidation
Incorporation Date 17 November 1988
Company Type Private Limited Company
Address C/O IDEAL CORPORATE SOLUTIONS LTD, LANCASTER HOUSE, BOLTON, BL1 4QZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of LANECHOICE LIMITED are www.lanechoice.co.uk, and www.lanechoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Lanechoice Limited is a Private Limited Company. The company registration number is 02318415. Lanechoice Limited has been working since 17 November 1988. The present status of the company is Liquidation. The registered address of Lanechoice Limited is C O Ideal Corporate Solutions Ltd Lancaster House Bolton Bl1 4qz. . MCALLISTER, Susan is a Secretary of the company. MCALLISTER, Susan is a Director of the company. Director PINNINGTON, Andrew has been resigned. Director PINNINGTON, Margaret Joyce has been resigned. The company operates in "Information technology consultancy activities".


Current Directors


Director
MCALLISTER, Susan
Appointed Date: 16 September 2014
65 years old

Resigned Directors

Director
PINNINGTON, Andrew
Resigned: 25 November 2014
75 years old

Director
PINNINGTON, Margaret Joyce
Resigned: 29 October 2007
69 years old

LANECHOICE LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 Apr 2016
Satisfaction of charge 1 in full
10 Sep 2015
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 71 more events
14 Dec 1988
Memorandum and Articles of Association

12 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1988
Registered office changed on 12/12/88 from: 50 lincoln's fields london WC2A 3PF

12 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1988
Incorporation

LANECHOICE LIMITED Charges

13 October 1989
Mortgage deed
Delivered: 20 October 1989
Status: Satisfied on 12 April 2016
Persons entitled: Alliance & Leicester Building Society
Description: Forum house, heskin lane ormskirk lancs. L39 1LR.