Company NameLambert Electrical Contractors Limited
Company StatusDissolved
Company Number05574486
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date6 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Anthony Lambert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMiss Kelly Louise Matthewman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Joanne Claire Lambert
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMiss Kelly Louise Matthewman
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sitwell Close
Worksop
Nottinghamshire
S81 0EY
Director NameMrs Joanne Claire Lambert
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kirkpatrick Drive
Gateford
Worksop
Nottinghamshire
S81 8TF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Kevin Anthony Lambert
75.00%
Ordinary
50 at £1Joanne Claire Lambert
5.00%
Ordinary
200 at £1Kelly Louise Matthewman
20.00%
Ordinary

Financials

Year2014
Net Worth£97,390
Cash£10,640
Current Liabilities£131,412

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2013Final Gazette dissolved following liquidation (1 page)
6 May 2013Final Gazette dissolved following liquidation (1 page)
6 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
6 February 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
17 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (16 pages)
17 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (16 pages)
17 April 2012Liquidators statement of receipts and payments to 22 February 2012 (16 pages)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Statement of affairs with form 4.19 (7 pages)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-23
(1 page)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2011Statement of affairs with form 4.19 (7 pages)
25 February 2011Appointment of a voluntary liquidator (1 page)
7 February 2011Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED United Kingdom on 7 February 2011 (2 pages)
7 October 2010Director's details changed for Kevin Anthony Lambert on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Kelly Louise Matthewman on 26 September 2010 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1,000
(3 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1,000
(3 pages)
7 October 2010Director's details changed for Kevin Anthony Lambert on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Joanne Claire Lambert on 26 September 2010 (1 page)
7 October 2010Director's details changed for Kelly Louise Matthewman on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Joanne Claire Lambert on 26 September 2010 (1 page)
13 September 2010Termination of appointment of Joanne Lambert as a director (1 page)
13 September 2010Termination of appointment of Joanne Lambert as a director (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Registered office address changed from Unit 9 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottingham S81 9LB on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Unit 9 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottingham S81 9LB on 18 May 2010 (1 page)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 April 2008Director appointed joanne claire lambert (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Ad 04/04/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
15 April 2008Director appointed joanne claire lambert (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Ad 04/04/08 gbp si 100@1=100 gbp ic 900/1000 (2 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
15 September 2006Particulars of mortgage/charge (7 pages)
15 September 2006Particulars of mortgage/charge (7 pages)
24 January 2006Registered office changed on 24/01/06 from: 21 potter street worksop nottinghamshire S80 2AE (1 page)
24 January 2006Registered office changed on 24/01/06 from: 21 potter street worksop nottinghamshire S80 2AE (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
26 September 2005Incorporation (19 pages)
26 September 2005Incorporation (19 pages)