Company NameLamitech (UK) Limited
Company StatusDissolved
Company Number02413852
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSonted Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameOlav Skretteberg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed16 August 1992(3 years after company formation)
Appointment Duration23 years, 7 months (closed 05 April 2016)
RoleAgronomist
Correspondence Address15 Thorpe House Avenue
Norton Lees
Sheffield
South Yorkshire
S8 9NG
Director NameHenrik Johannes Rask Mortensen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed01 January 1993(3 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleGlulam Fabricator
Correspondence AddressSolbakkevej 43
Thisted Dk-7700
Denmark
Director NameViggo Oblenschleger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed01 January 1993(3 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleGlulam Fabricator/Engineer
Correspondence AddressIndustrivej
Hvidbjerg
Thyholm Dk-7790
Denmark
Secretary NameOlav Skretteberg
NationalityNorwegian
StatusClosed
Appointed08 August 1993(3 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address15 Thorpe House Avenue
Norton Lees
Sheffield
South Yorkshire
S8 9NG
Director NameMalcolm Vaughton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1993)
RoleTimber Engineer
Correspondence Address128 Wilthorpe Road
Redbrook
Barnsley
S75 1JF
Secretary NameMalcolm Vaughton
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 1993)
RoleCompany Director
Correspondence Address128 Wilthorpe Road
Redbrook
Barnsley
S75 1JF

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,921
Current Liabilities£219,616

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 1999Receiver ceasing to act (1 page)
20 February 1998Receiver's abstract of receipts and payments (2 pages)
15 July 1997Receiver's abstract of receipts and payments (2 pages)
15 July 1997Receiver's abstract of receipts and payments (2 pages)
2 July 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1996Registered office changed on 24/07/96 from: unit 2 2 foxwood road dunston trading estate sheepbridge chesterfield S41 9RF (1 page)