Company NameMount Lane Training & Implementation Solutions Limited
Company StatusDissolved
Company Number04699449
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(12 years after company formation)
Appointment Duration11 months, 3 weeks (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameAndrew Harry White
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2005)
RoleIT Consultant
Correspondence Address128 Wargrave Road
Twyford
Berkshire
RG10 9PL
Director NameAnn Kennedy White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2005)
RoleConsultant
Correspondence Address128 Wargrave Road
Twyford
Berkshire
RG10 9PL
Secretary NameMr David Peter North
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameKen Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 62
50 Kensington Gardens Square
London
W2 4BA
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed23 November 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

2 at £1Progility PLC
50.00%
Ordinary A
2 at £1Progility PLC
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages)
19 August 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages)
19 August 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Termination of appointment of Ken Scott as a director (1 page)
5 April 2013Termination of appointment of Jonathan Pickles as a director (1 page)
5 April 2013Termination of appointment of Ken Scott as a director (1 page)
5 April 2013Termination of appointment of Jonathan Pickles as a director (1 page)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Director's details changed for Ken Scott on 17 March 2012 (2 pages)
21 March 2012Director's details changed for Jonathan Andrew Pickles on 17 March 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Ken Scott on 17 March 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Jonathan Andrew Pickles on 17 March 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
6 February 2009Appointment terminated director andrew white (1 page)
6 February 2009Appointment terminated director andrew white (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 17/03/08; full list of members (4 pages)
7 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 17/03/07; full list of members (4 pages)
28 March 2007Return made up to 17/03/07; full list of members (4 pages)
8 September 2006Total exemption full accounts made up to 23 November 2005 (12 pages)
8 September 2006Total exemption full accounts made up to 23 November 2005 (12 pages)
8 September 2006Accounts made up to 31 March 2006 (13 pages)
8 September 2006Accounts made up to 31 March 2006 (13 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
21 April 2006Return made up to 17/03/06; full list of members (4 pages)
21 April 2006Return made up to 17/03/06; full list of members (4 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Location of debenture register (1 page)
21 April 2006Location of debenture register (1 page)
21 April 2006Registered office changed on 21/04/06 from: 149 hammersmith road london W14 0DL (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Registered office changed on 21/04/06 from: 149 hammersmith road london W14 0DL (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Secretary's particulars changed (1 page)
25 January 2006Accounting reference date shortened from 22/11/06 to 31/03/06 (1 page)
25 January 2006Accounting reference date shortened from 22/11/06 to 31/03/06 (1 page)
23 December 2005Accounting reference date shortened from 31/03/06 to 22/11/05 (1 page)
23 December 2005Accounting reference date shortened from 31/03/06 to 22/11/05 (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: equity houe 4-6 school road tilehurst reading berkshire RG31 5AL (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: equity houe 4-6 school road tilehurst reading berkshire RG31 5AL (1 page)
9 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (5 pages)
8 December 2005New director appointed (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 May 2005Registered office changed on 25/05/05 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ (1 page)
25 May 2005Registered office changed on 25/05/05 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ (1 page)
21 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 17/03/04; full list of members (7 pages)
26 April 2004Return made up to 17/03/04; full list of members (7 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2003Registered office changed on 18/04/03 from: 128 wargrave road twyford berkshire RG10 9PL (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 128 wargrave road twyford berkshire RG10 9PL (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
17 March 2003Incorporation (18 pages)
17 March 2003Incorporation (18 pages)