Company NameArthur Lambert And Company (Leeds) Limited
Company StatusDissolved
Company Number00264023
CategoryPrivate Limited Company
Incorporation Date1 April 1932(92 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(60 years after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(60 years after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameHilda Lunn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(60 years after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 St Edmunds Court
Devonshire Lane
Leeds
West Yorkshire
LS8 1EZ
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(60 years after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bingley Bank
Bardsey
Leeds
LS17 9DW
Secretary NameMr Graham Lunn
NationalityBritish
StatusClosed
Appointed31 March 2000(68 years after company formation)
Appointment Duration8 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameJack Lunn
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Springwood Road
Leeds
LS8 2QA
Director NameMaurice Reynard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address2 The Meadows
Adel
Leeds
West Yorkshire
LS16 8DX
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS

Location

Registered Address99 Bradford Road
Stanningley
Pudsey
LS28 6AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 November 2009Bona Vacantia disclaimer (1 page)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 April 2007Return made up to 26/03/07; full list of members (9 pages)
10 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 April 2006Return made up to 26/03/06; full list of members (9 pages)
25 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 May 2004Full accounts made up to 30 September 2003 (9 pages)
13 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 June 2003Return made up to 26/03/03; full list of members (9 pages)
19 April 2002Return made up to 26/03/02; full list of members (8 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2000New secretary appointed (2 pages)
5 April 2000Return made up to 26/03/00; full list of members (9 pages)
5 April 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 1999Full accounts made up to 30 September 1998 (10 pages)
25 May 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
15 April 1998Return made up to 26/03/98; no change of members (8 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
29 April 1997Return made up to 26/03/97; full list of members (11 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)