Company NameLamb Electrical Limited
DirectorsMichael John Gore and Paul Rodney Lamb
Company StatusDissolved
Company Number03301317
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael John Gore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleElectrician
Correspondence Address11 Oaklands Way
Sturry
Canterbury
Kent
CT2 0EP
Director NamePaul Rodney Lamb
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleElectrical Contractor
Correspondence AddressLamb House 41 Island Road
Sturry
Canterbury
Kent
CT2 0EB
Secretary NamePaul Rodney Lamb
NationalityEnglish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleElectrical Contractor
Correspondence AddressLamb House 41 Island Road
Sturry
Canterbury
Kent
CT2 0EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 July 2000Dissolved (1 page)
10 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Resignation of a liquidator (1 page)
20 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 1998Statement of affairs (6 pages)
21 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1998Appointment of a voluntary liquidator (1 page)
4 December 1998Registered office changed on 04/12/98 from: lamb house 41 island road sturry canterbury kent CT2 0EB (1 page)
6 February 1998Return made up to 13/01/98; full list of members (6 pages)
17 February 1997Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Director resigned (1 page)
13 January 1997Incorporation (12 pages)