Company NameLanzarote Limited
Company StatusDissolved
Company Number03925880
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Ann Wheelhouse
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address429 Springfield Road
Chelmsford
Essex
CM2 6AP
Director NameMr John Michael Wheelhouse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Springfield Road
Chelmsford
Essex
CM2 6AP
Secretary NameMrs Jennifer Ann Wheelhouse
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address429 Springfield Road
Chelmsford
Essex
CM2 6AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr John Michael Wheelhouse
50.00%
Ordinary
1 at £1Mrs Jennifer Ann Wheelhouse
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 February 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE England (1 page)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
11 May 2012Registered office address changed from , Boundary House, 4 County Place New London Road, Chelmsford, Essex, CM2 0RE on 11 May 2012 (1 page)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 February 2010Director's details changed for Mrs Jennifer Ann Wheelhouse on 31 January 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr John Michael Wheelhouse on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 March 2007Return made up to 01/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Return made up to 01/02/06; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2005Return made up to 01/02/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
29 July 2002Registered office changed on 29/07/02 from: rochester house, 275 baddow road, chelmsford, essex CM2 7QA (1 page)
1 March 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
15 March 2001Full accounts made up to 31 October 2000 (6 pages)
5 March 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
2 March 2001Return made up to 15/02/01; full list of members (6 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
15 February 2000Incorporation (17 pages)