Company NameLamont Field Holdings Limited
Company StatusDissolved
Company Number02894208
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Robert Higginson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Battledean Road
Highbury
London
N5 1UX
Secretary NameAlan Robert Milne
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameNoreen O'Regan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 03 June 2003)
RoleBook Keeper
Correspondence Address393 North Circular Road
London
NW10 0HS
Director NameNorah Jill Field
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressLong Meadow Church Road
Chelsford Park
Orpington
Kent
BR6 7SN
Director NameMr Barclay William Lamont
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Crescent
Surbiton
Surrey
KT5 8LQ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr David Graham Gratton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1999)
RolePartner Of An Ifa Fi
Country of ResidenceEngland
Correspondence Address62 Rowantree Road
Enfield
Middlesex
EN2 8PN
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressClarendon Accountants Ltd
Clarendon Building Unit 6
25 Horsell Road
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Turnover£3,301
Net Worth£23,807
Cash£818
Current Liabilities£150

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2002Application for reregistration from PLC to private (1 page)
24 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
10 April 2002Registered office changed on 10/04/02 from: 6 balmoral grove london N7 9NQ (1 page)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
26 January 2001Return made up to 02/02/01; full list of members (8 pages)
27 October 2000Full accounts made up to 30 April 2000 (11 pages)
30 May 2000Registered office changed on 30/05/00 from: unit 17 the hawthorn centre elmgrove road harrow HA1 2RF (1 page)
30 May 2000Return made up to 02/02/00; full list of members (8 pages)
10 May 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 30 April 1999 (11 pages)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 02/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
(4 pages)
8 December 1998Director resigned (1 page)
10 September 1998Full accounts made up to 30 April 1998 (12 pages)
16 February 1998Location of register of members (1 page)
16 February 1998Return made up to 02/02/98; full list of members (11 pages)
12 December 1997Full accounts made up to 30 April 1997 (12 pages)
18 February 1997Return made up to 02/02/97; full list of members (10 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 73 weston street london bridge london SE1 3RS (1 page)
27 November 1996Full accounts made up to 30 April 1996 (11 pages)
24 April 1996Return made up to 02/02/96; full list of members (8 pages)
4 September 1995Full accounts made up to 30 April 1995 (11 pages)
13 June 1995Director resigned (2 pages)
2 February 1994Incorporation (16 pages)