Company NameLamp Express Limited
Company StatusDissolved
Company Number04820961
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date4 February 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePaul Martin Walton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChevinside
Station Road, Wistow
Selby
North Yorkshire
YO8 3UZ
Secretary NameDee Walton
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChevinside
Station Road, Wistow
Selby
North Yorkshire
YO8 3UZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,889
Cash£1,350
Current Liabilities£65,415

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Liquidators statement of receipts and payments to 26 October 2009 (5 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
15 April 2009INSOLVENCY:secretary of state release of liquidator (1 page)
15 April 2009Insolvency:secretary of state release of liquidator (1 page)
7 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Statement of affairs with form 4.19 (6 pages)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Statement of affairs with form 4.19 (6 pages)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-26
(1 page)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2008Registered office changed on 11/08/2008 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
11 August 2008Registered office changed on 11/08/2008 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
14 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)