Company NameWilliam Lamb Brothers Limited
Company StatusDissolved
Company Number00785265
CategoryPrivate Limited Company
Incorporation Date19 December 1963(60 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Doris Louise Lamb
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleClerk
Correspondence Address72 Esmond Road
Chiswick
London
W4 1JF
Secretary NameMrs Doris Louise Lamb
NationalityBritish
StatusCurrent
Appointed28 August 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address72 Esmond Road
Chiswick
London
W4 1JF
Director NameWilliam Robert Lamb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(29 years, 3 months after company formation)
Appointment Duration31 years
RoleHeating & Ventilation Engineer
Correspondence Address72 Esmond Road
London
W4 1JF
Director NameLeigh Norman Snow
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(29 years, 3 months after company formation)
Appointment Duration31 years
RoleHeating & Ventilation Engineer
Correspondence Address14 Westbury Place
Brentford
Middlesex
TW8 0QG
Director NameMr Roy Vivian Brown
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1993)
RoleHeating Contracts Manager
Correspondence Address4 Chase Gardens
Twickenham
Middlesex
TW2 7PB
Director NameMr Geoffrey William Lamb
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1993)
RoleHeating Contractor
Correspondence Address72 Esmond Road
Chiswick
London
W4 1JF

Location

Registered Address4 Churchill Court
58 Station Road North Harrow
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 1998Dissolved (1 page)
9 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
28 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 July 1995Appointment of a voluntary liquidator (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 21 banim street hammersmith london W6 0DN (1 page)