Company NameLambert Howarth Safety Limited
Company StatusDissolved
Company Number00098725
CategoryPrivate Limited Company
Incorporation Date7 July 1908(115 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameR.Coggins & Sons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin George Wyman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(82 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 July 1991)
RoleChairman
Correspondence AddressThe Green
Blakesley
Towcester
Northants
NN12 8RD
Director NameMr David Reddyhough
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleManaging Director
Correspondence AddressGrasmere Lodge
Marston Trussell
Market Harborough
Leicestershire
LE16 9TP
Director NameMr Robert Sidney Hager
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(82 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleProduction Director
Correspondence Address13 York Way
Raunds
Wellingborough
Northamptonshire
NN9 6HQ
Director NameMr Mark Peter Chaplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(82 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 1991)
RoleChartered Accountant/Co Secretary/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Director NameMr Terence John Blackwell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleCosting Director
Correspondence Address102 Wharf Road
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8BH
Secretary NameMr Mark Peter Chaplin
NationalityBritish
StatusResigned
Appointed08 June 1991(82 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Secretary NameMr Roy Throssell
NationalityBritish
StatusResigned
Appointed18 July 1991(83 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 September 1991)
RoleCompany Director
Correspondence AddressWyson Cottage 88 High Street
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PX
Director NameEdward Frederick Roddick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(83 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2001)
RoleMarketing Manager
Correspondence Address5 The Green
Turvey
Bedfordshire
MK43 8DA
Director NameJohn Douglas Partridge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(83 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1993)
RoleAccountant
Correspondence Address4 St Albans Place
Wollaston
Wellingborough
Northants
NN8 7SZ
Secretary NameJohn Douglas Partridge
NationalityBritish
StatusResigned
Appointed02 September 1991(83 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1993)
RoleAccountant
Correspondence Address4 St Albans Place
Wollaston
Wellingborough
Northants
NN8 7SZ
Director NameMark Gordon Thickbroom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(85 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1993)
RoleFinance Director
Correspondence Address12 Countryside
Braunston
Daventry
Northamptonshire
NN11 7JU
Director NameRoy Burrows
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(85 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Saint Botolphs Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6SR
Director NameMr William Anthony Gormley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(85 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1996)
RoleCompany Director
Correspondence AddressNewlands 13 Claremont Avenue
Clitheroe
Lancashire
BB7 1JN
Secretary NameMr Philip Sunderland
NationalityBritish
StatusResigned
Appointed31 December 1993(85 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleSecretary
Correspondence AddressBridge Royd House
Eastwood
Todmorden
Lancs
OL14 6DG
Director NamePeter John Clegg
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(85 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address3 Dovedale Drive
Ightenhill
Burnley
Lancashire
BB12 8XD
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(86 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameDavid Ernest Ashby
NationalityBritish
StatusResigned
Appointed22 February 1995(86 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address61 Glenfield Drive
Great Doddington
Wellingborough
Northamptonshire
NN29 7TE
Director NameMr Barry Stuart Forester
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(86 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWarwick House Whalley Road
Billington
Clitheroe
Lancashire
BB7 9LS
Director NameMr Gary Stephen Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(86 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address51 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU
Director NameDavid Ernest Ashby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(86 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 1998)
RoleAccountant
Correspondence Address61 Glenfield Drive
Great Doddington
Wellingborough
Northamptonshire
NN29 7TE
Director NameRobert Arthur Randolph Garfit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(88 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address173 Chatsworth Road
London
NW2 5QS
Director NameRichard David Fletcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(90 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2001)
RoleAccountant
Correspondence Address1 Aintree Drive
Bamford
Rochdale
Lancashire
OL11 5SH
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed03 August 1998(90 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameMr John David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(92 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Secretary NameMiss Jennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed01 January 2001(92 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wordsworth Road
Wallington
Surrey
SM6 9RH
Director NameMr Richard Anthony Brainin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(93 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMiss Jennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(97 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Wordsworth Road
Wallington
Surrey
SM6 9RH
Director NamePamela Elizabeth Harper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(97 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2007)
RoleCompany Director
Correspondence Address31 Rutland Street
Knightsbridge
London
SW7 1EJ
Secretary NameMr John David Gibson
NationalityBritish
StatusResigned
Appointed31 August 2006(98 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND

Location

Registered Address26 Manchester Square
London
W1U 3PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£438,439

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Particulars of mortgage/charge (19 pages)
26 October 2006Resolutions
  • RES13 ‐ Various deeds etc aprvd 18/10/06
(2 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
7 August 2006Full accounts made up to 31 December 2005 (8 pages)
15 June 2006New director appointed (2 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
29 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
9 June 2005Full accounts made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 08/05/05; full list of members (7 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (13 pages)
21 February 2003Auditor's resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page)
5 February 2002Location of register of members (1 page)
20 September 2001Full accounts made up to 31 December 2000 (17 pages)
1 June 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: healey royd burnley lancashire BB11 2HL (1 page)
7 December 2000New director appointed (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 May 2000Return made up to 08/05/00; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (21 pages)
23 May 1999Return made up to 08/05/99; no change of members (6 pages)
29 September 1998Director's particulars changed (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
27 July 1998Auditor's resignation (1 page)
10 July 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (18 pages)
5 June 1998Director resigned (1 page)
13 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Full accounts made up to 31 December 1996 (18 pages)
19 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
22 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
29 May 1996Return made up to 08/05/96; no change of members (6 pages)
8 May 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 December 1995 (16 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1995Director resigned (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)