Company NameLampton Ferrous Metals Limited
Company StatusDissolved
Company Number04656861
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(7 years after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameTosca Nominees Limited (Corporation)
StatusClosed
Appointed07 February 2003(2 days after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2012)
Correspondence AddressBatley Business Park Batley Business Park
Suite 39 & 40, Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameTOC Nominees Limited (Corporation)
StatusClosed
Appointed07 February 2003(2 days after company formation)
Appointment Duration9 years, 2 months (closed 01 May 2012)
Correspondence AddressBatley Business Park Batley Business Park
Suite 39 & 40, Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAnnex 4 Suite 67
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Toc Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,125
Cash£7,058
Current Liabilities£5,933

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 25 February 2011 (1 page)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(5 pages)
17 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 March 2010Secretary's details changed for Toc Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Tosca Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Tosca Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Toc Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Toc Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tosca Nominees Limited on 1 March 2010 (2 pages)
8 February 2010Appointment of Daniel Luke Scruton as a director (2 pages)
8 February 2010Appointment of Daniel Luke Scruton as a director (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 February 2009Director's Change of Particulars / tosca nominees LIMITED / 20/02/2009 / HouseName/Number was: , now: batley business park; Street was: first floor, concept house, now: suite 39 & 40; Area was: brooke street, now: technology drive; Post Town was: cleckheaton, now: batley; Post Code was: BD19 3RR, now: WF17 6ER (1 page)
20 February 2009Return made up to 05/02/09; full list of members (3 pages)
20 February 2009Secretary's change of particulars / toc nominees LIMITED / 20/02/2009 (1 page)
20 February 2009Secretary's Change of Particulars / toc nominees LIMITED / 20/02/2009 / HouseName/Number was: , now: batley business park; Street was: first floor, concept house, now: suite 39 & 40; Area was: brooke street, now: technology drive; Post Town was: cleckheaton, now: batley; Post Code was: BD19 3RR, now: WF17 6ER (1 page)
20 February 2009Director's change of particulars / tosca nominees LIMITED / 20/02/2009 (1 page)
20 February 2009Return made up to 05/02/09; full list of members (3 pages)
1 December 2008Accounts made up to 28 February 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
22 December 2007Accounts made up to 28 February 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
21 August 2007Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR (1 page)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
14 March 2006Return made up to 05/02/06; full list of members (6 pages)
14 March 2006Accounts made up to 28 February 2006 (1 page)
14 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 March 2006Return made up to 05/02/06; full list of members (6 pages)
23 November 2005Accounts made up to 28 February 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 April 2005Return made up to 05/02/05; full list of members (6 pages)
25 April 2005Return made up to 05/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
19 February 2004Return made up to 05/02/04; full list of members (6 pages)
19 February 2004Return made up to 05/02/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: unit G01 woodroyd mills, south parade cleckheaton bradford west yorkshire BD19 3AF (1 page)
11 February 2004Registered office changed on 11/02/04 from: unit G01 woodroyd mills, south parade cleckheaton bradford west yorkshire BD19 3AF (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page)
14 February 2003Registered office changed on 14/02/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Director resigned (1 page)
5 February 2003Incorporation (6 pages)
5 February 2003Incorporation (6 pages)