Company NameHoward Lambert (Aluminium) Limited
Company StatusDissolved
Company Number02321093
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Howard Barry Lambert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressWhite House High Cross
Aldenham
Watford
Hertfordshire
WD2 8BN
Secretary NameMichael David Gottlieb
NationalityBritish
StatusClosed
Appointed28 February 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 02 April 2002)
RoleSecretary
Correspondence Address104 Kingsley Way
London
N2 0EN
Director NameMr David Laurence Kinnear
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Secretary NameMr David Laurence Kinnear
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH

Location

Registered Address32 Queen Anne Street
London
W1M 0HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,986
Cash£59,858
Current Liabilities£23,363

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Application for striking-off (1 page)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
24 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 12/06/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 June 1998Return made up to 12/06/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 June 1996Return made up to 12/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)