Company NameLamitex Limited
DirectorsRichard Jack Guest and Jack Bernard Guest
Company StatusLiquidation
Company Number02719445
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameRichard Jack Guest
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(2 weeks, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Laurels Marsh Road
Little Kimble
Aylesbury
Buckinghamshire
HP22 5XS
Director NameMr Jack Bernard Guest
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Albury Drive
Pinner
Middlesex
HA5 3RJ
Director NameRobin John Grant Duncan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(2 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleEuropean Technologies International Ltd
Correspondence AddressApple Tree Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LF
Director NameJohn Arthur Milton
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1993)
RoleEngineer
Correspondence Address21 Holloway Road
Witney
Oxfordshire
OX8 7EQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameRobbins Olivey (Corporation)
StatusResigned
Appointed16 June 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 27 June 1997)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1995
Net Worth£2,973
Cash£34,539
Current Liabilities£228,637

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Next Accounts Due30 April 1997 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due15 June 2017 (overdue)

Filing History

21 March 2000Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page)
11 August 1997Order of court to wind up (1 page)
11 July 1997Statement of affairs (8 pages)
11 July 1997Appointment of a voluntary liquidator (2 pages)
11 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
25 June 1997Registered office changed on 25/06/97 from: southern house guildford road woking surrey GU22 7UY (1 page)
8 August 1996Return made up to 01/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 May 1995Return made up to 01/06/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)