Company NameLambert Howarth Welted Shoes Ltd
Company StatusDissolved
Company Number00139063
CategoryPrivate Limited Company
Incorporation Date26 January 1915(109 years, 3 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameTecnic Shoe Company Limited(The)

Business Activity

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

Directors

Director NameClifford John Talbot
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(76 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1992)
RoleSecretary
Correspondence Address40 Wellington Road
Ravads
Northants
NN19 6DL
Director NameJudith Spencer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(76 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1992)
RoleHousewife
Correspondence Address55 Bedford Road
Rushden
Northamptonshire
NN10 0ND
Director NameChristopher John Tarry Spencer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(76 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 1997)
RoleManaging Director
Correspondence Address55 Bedford Road
Rushden
Northamptonshire
NN10 0ND
Director NamePeter Anthony Simpson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(76 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 1997)
RoleProduction Director
Correspondence Address24 Poachers Way
Spring Park
Northampton
Northamptonshire
NN2 8AY
Director NameMr Douglas Albert Leslie Pope
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(76 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 March 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address109 Newton Road
Rushden
Northamptonshire
NN10 0HJ
Secretary NameClifford John Talbot
NationalityBritish
StatusResigned
Appointed26 March 1991(76 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address40 Wellington Road
Ravads
Northants
NN19 6DL
Director NameRoy Burrows
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(77 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Saint Botolphs Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6SR
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(77 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameRobert Arthur Randolph Garfit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(77 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address173 Chatsworth Road
London
NW2 5QS
Director NameMr William Anthony Gormley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(79 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 1996)
RoleManaging Director
Correspondence AddressNewlands 13 Claremont Avenue
Clitheroe
Lancashire
BB7 1JN
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed09 February 1995(80 years, 1 month after company formation)
Appointment Duration5 years, 10 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
Appointed28 May 1998(83 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Secretary NameMiss Jennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed01 January 2001(85 years, 12 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(87 years, 4 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(90 years, 5 months 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
Secretary NameMr John David Gibson
NationalityBritish
StatusResigned
Appointed31 August 2006(91 years, 7 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
Director NameMrs Pamela Elizabeth Harper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(91 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Square
London
SW7 1JR

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-£1,424,241
Current Liabilities£124,241

Accounts

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

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
19 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
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)
6 October 2006New director appointed (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006New secretary appointed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (10 pages)
26 April 2006Return made up to 26/03/06; 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 (10 pages)
31 March 2005Return made up to 26/03/05; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
24 April 2003Return made up to 26/03/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
21 February 2003Auditor's resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (12 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
23 April 2002Return made up to 26/03/02; full list of members (6 pages)
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)
5 February 2002Secretary's particulars changed (1 page)
13 August 2001Full accounts made up to 31 December 2000 (15 pages)
25 April 2001Return made up to 26/03/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: healy road burnley lancashire BB11 2HL (1 page)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
11 April 2000Return made up to 26/03/00; full list of members (6 pages)
2 December 1999Company name changed tecnic shoe company LIMITED(the)\certificate issued on 03/12/99 (2 pages)
28 July 1999Full accounts made up to 31 December 1998 (18 pages)
29 March 1999Director resigned (1 page)
26 March 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1998Auditor's resignation (1 page)
8 June 1998Full accounts made up to 31 December 1997 (17 pages)
5 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
20 January 1998Auditor's resignation (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 December 1996 (17 pages)
14 April 1997Return made up to 26/03/97; no change of members (6 pages)
7 October 1996Director's particulars changed (1 page)
4 October 1996Director resigned (1 page)
13 May 1996Return made up to 26/03/96; full list of members (8 pages)
8 May 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 December 1995 (16 pages)
23 April 1995Return made up to 26/03/95; no change of members (6 pages)
23 April 1995Full accounts made up to 31 December 1994 (15 pages)
4 July 1987Particulars of mortgage/charge (3 pages)
24 March 1948Company name changed\certificate issued on 24/03/48 (3 pages)
26 January 1915Certificate of incorporation (1 page)