Company NameLambert Howarth Manufacturing Limited
Company StatusDissolved
Company Number01541739
CategoryPrivate Limited Company
Incorporation Date27 January 1981(43 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameLambert Howarth (Waterfoot) Ltd

Business Activity

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

Directors

Secretary NameMiss Jennifer Mary Hogg
NationalityBritish
StatusClosed
Appointed01 January 2001(19 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wordsworth Road
Wallington
Surrey
SM6 9RH
Director NameMr Keith Whittaker Hartley
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Correspondence Address4 Queens Park Road
Burnley
Lancashire
BB10 3LB
Director NameMr James Clifford Howarth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 3 months after company formation)
Appointment Duration11 years (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressBeckside Simonstone Lane
Simonstone
Burnley
Lancashire
BB12 7NX
Director NameMr Colin Yeates
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Correspondence Address4 Bentgate Close
Haslingden
Rossendale
Lancashire
BB4 6LT
Secretary NameMr Philip Sunderland
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBridge Royd House
Eastwood
Todmorden
Lancs
OL14 6DG
Director NameMr John Darlow
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence Address17 Albert Hill
Settle
N Yorkshire
BD24 9HE
Director NameMr Brian Warburton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address16 Waingate Close
Rawtenstall
Rossendale
Lancashire
BB4 7SQ
Director NameMr Gary Stephen Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(12 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address51 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU
Director NameBarry Stuart Forester
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address495 Chester Road South
Kidderminster
Worcestershire
DY10 1XD
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameRichard David Fletcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2001)
RoleChartered Accountant
Correspondence Address30 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS
Director NameJohn Wilkinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address57 Warrenside Close
Wilpshire
Blackburn
Lancashire
BB1 9PE
Director NamePaul Gerard Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillside Drive
Newchurch
Rossendale
Lancashire
BB4 9DH
Director NameMr John David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(21 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Secretary NameMr John David Gibson
NationalityBritish
StatusResigned
Appointed31 August 2006(25 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 NamePamela Elizabeth Harper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 October 2007)
RoleChief Executive Officer
Correspondence Address31 Rutland Street
Knightsbridge
London
SW7 1EJ

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£2

Accounts

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

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
17 February 2007Director resigned (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (3 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)
18 October 2006New director appointed (3 pages)
11 September 2006New secretary appointed (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 04/05/06; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 04/05/05; full list of members (7 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 June 2003Return made up to 04/05/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
8 February 2002Director resigned (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)
5 February 2002Secretary's particulars changed (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
1 June 2001Return made up to 04/05/01; full list of members (8 pages)
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)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 04/05/00; full list of members (8 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 May 1999Return made up to 04/05/99; full list of members (8 pages)
29 September 1998Director's particulars changed (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 May 1998Return made up to 04/05/98; no change of members (8 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 May 1997Return made up to 04/05/97; no change of members (6 pages)
11 March 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
17 October 1996Company name changed lambert howarth (waterfoot) LTD\certificate issued on 18/10/96 (2 pages)
1 August 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
13 May 1996Return made up to 04/05/96; full list of members (8 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 April 1995Return made up to 04/05/95; no change of members (6 pages)
23 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)