Company NameStandard Lamp Plc
Company StatusDissolved
Company Number00164695
CategoryPublic Limited Company
Incorporation Date2 March 1920(104 years, 2 months ago)
Dissolution Date13 May 2008 (15 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 NameJerome Andrew Fester
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(80 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NameJerome Andrew Fester
NationalityBritish
StatusClosed
Appointed31 August 2001(81 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameRex Leslie Wood Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(83 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameMr Vernon Cobb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(72 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 1996)
RoleSecretary
Correspondence Address24 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(72 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressManor Farm Barn
Wingrave
Buckinghamshire
HP22 4PA
Secretary NameMr Vernon Cobb
NationalityBritish
StatusResigned
Appointed19 May 1992(72 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address24 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameEmily Jane Lovett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(76 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1997)
RoleDirector/Company Secretary
Correspondence Address2 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Secretary NameEmily Jane Lovett
NationalityBritish
StatusResigned
Appointed02 May 1996(76 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1997)
RoleDirector/Company Secretary
Correspondence Address2 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(77 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Secretary NameElizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed04 August 1997(77 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMichael Hugh Capey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(78 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleAccountant
Correspondence Address2 Woodside Cottage
Kingston Wood
Arrington
Hertfordshire
SG8 0AN
Director NameMr Nigel David Singer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(79 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address9 Brewery Wharf
Victoria Road
Castletown
Isle Of Man
IM9 1ES
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(81 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,792,170
Current Liabilities£3,451

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Registered office changed on 24/11/06 from: 4 prince albert road london NW1 7SN (1 page)
20 November 2006Ex.res. "In specie" (1 page)
20 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2006Declaration of solvency (3 pages)
20 November 2006Appointment of a voluntary liquidator (1 page)
13 September 2005Return made up to 05/05/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 July 2004Registered office changed on 07/07/04 from: suite 122 wellington building 32 wellington road london NW8 9SP (1 page)
25 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 May 2004Return made up to 05/05/04; full list of members (7 pages)
22 November 2003Director's particulars changed (1 page)
12 November 2003Registered office changed on 12/11/03 from: park lorne 111 park road london NW8 7JL (1 page)
7 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
15 July 2003Return made up to 05/05/03; full list of members (5 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 May 2002Return made up to 05/05/02; full list of members (7 pages)
21 November 2001Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: emess PLC ariel house 74A charlotte street london W1T 4QJ (1 page)
25 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Director resigned (1 page)
18 May 2001Return made up to 05/05/01; full list of members (7 pages)
4 October 2000Registered office changed on 04/10/00 from: ariel house 74A charlotte street london W1P 1LR (1 page)
5 September 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Return made up to 05/05/00; full list of members (6 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 05/05/99; no change of members (7 pages)
14 June 1999Registered office changed on 14/06/99 from: ariel house 74A charlotte street london W1P 1LR (1 page)
13 January 1999Registered office changed on 13/01/99 from: 20 st james's street london SW1A 1HA (1 page)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Return made up to 05/05/98; no change of members (5 pages)
15 August 1997New secretary appointed;new director appointed (3 pages)
8 August 1997Secretary resigned;director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
23 May 1997Return made up to 05/05/97; full list of members (6 pages)
19 July 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Return made up to 05/05/96; full list of members (6 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
20 June 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Return made up to 05/05/95; full list of members (6 pages)
19 May 1992Return made up to 19/05/92; full list of members (5 pages)
24 February 1992Registered office changed on 24/02/92 from: imperial works weaste salford M6 5RH (1 page)
3 February 1992Company name changed imperial graphics group PLC\certificate issued on 04/02/92 (2 pages)
7 October 1991Full accounts made up to 31 December 1990 (11 pages)
11 June 1991Return made up to 19/05/91; full list of members (10 pages)
19 December 1990Return made up to 18/07/90; full list of members (10 pages)
9 October 1990Full group accounts made up to 31 December 1989 (21 pages)
9 July 1990Registered office changed on 09/07/90 from: unit 6 st georges industrial estate white hart lane london N22 5QL (1 page)
8 June 1990Company name changed royal sovereign group PLC\certificate issued on 07/06/90 (2 pages)
1 June 1990Company name changed royal sovereign group PLC\certificate issued on 01/06/90 (2 pages)
3 October 1989Return made up to 19/05/89; bulk list available separately (12 pages)
19 August 1988Return made up to 20/05/88; bulk list available separately (10 pages)
31 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 1988Memorandum and Articles of Association (56 pages)
18 August 1987Return made up to 10/06/87; full list of members (32 pages)
10 September 1986Return made up to 01/09/86; full list of members (16 pages)