Company NameLambton Tailoring Limited
Company StatusDissolved
Company Number04544262
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date16 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Edward Richard Lambert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Farm
Bridge Hewick
Ripon
North Yorkshire
HG4 5AY
Director NameMr Matthew Ian Norton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmead
Lower Fyfield
Marlborough
Wiltshire
SN8 1PY
Secretary NameJillian Swinburne Norton
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLongmead
Lower Fyfield
Marlborough
Wiltshire
SN8 1PY
Director NameMr Gary Miller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 16 June 2010)
Role1822 Clothing Mfg
Country of ResidenceUnited Kingdom
Correspondence Address4 Trent Avenue
Normanton
West Yorkshire
WF6 2ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£426,103
Cash£28,925
Current Liabilities£2,202,613

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Notice of move from Administration to Dissolution (11 pages)
16 March 2010Notice of move from Administration to Dissolution on 5 March 2010 (11 pages)
16 September 2009Notice of extension of period of Administration (1 page)
16 September 2009Notice of extension of period of Administration (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page)
5 April 2009Administrator's progress report to 10 March 2009 (15 pages)
5 April 2009Administrator's progress report to 10 March 2009 (15 pages)
2 December 2008Statement of affairs with form 2.14B (7 pages)
2 December 2008Statement of affairs with form 2.14B (7 pages)
18 November 2008Statement of administrator's proposal (20 pages)
18 November 2008Statement of administrator's proposal (20 pages)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
19 September 2008Registered office changed on 19/09/2008 from red house farm, bridge hewick ripon north yorkshire HG4 5AY (1 page)
19 September 2008Registered office changed on 19/09/2008 from red house farm, bridge hewick ripon north yorkshire HG4 5AY (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 October 2007Return made up to 24/09/07; no change of members (7 pages)
5 October 2007Return made up to 24/09/07; no change of members (7 pages)
19 June 2007Return made up to 24/09/06; no change of members (7 pages)
19 June 2007Return made up to 24/09/06; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
17 February 2006Return made up to 24/09/05; full list of members (7 pages)
17 February 2006Return made up to 24/09/04; full list of members (7 pages)
17 February 2006Return made up to 24/09/04; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
23 February 2004Accounts made up to 30 April 2003 (5 pages)
7 February 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
7 February 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
12 January 2004Return made up to 24/09/03; full list of members (7 pages)
12 January 2004Return made up to 24/09/03; full list of members (7 pages)
8 December 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
24 September 2002Incorporation (17 pages)
24 September 2002Incorporation (17 pages)