Company NameLambfield Construction Limited
Company StatusDissolved
Company Number03303463
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRex Harry Charles Rich
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Newlands
Langton Green
Tunbridge Wells
Kent
TN3 0DB
Director NamePamela Rich
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 2002)
RoleSecretary
Correspondence Address30 Newlands
Langton Green
Tunbridge Wells
Kent
TN3 0DB
Secretary NamePamela Rich
NationalityBritish
StatusClosed
Appointed14 December 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 2002)
RoleSecretary
Correspondence Address30 Newlands
Langton Green
Tunbridge Wells
Kent
TN3 0DB
Director NameKathleen Mary Everest
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSecretary
Correspondence Address72 Beacon Drive
Bean
Dartford
Kent
DA2 8BG
Secretary NameKathleen Mary Everest
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSecretary
Correspondence Address72 Beacon Drive
Bean
Dartford
Kent
DA2 8BG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2-2a Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,813
Cash£130,126
Current Liabilities£301,979

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
12 February 2002Strike-off action suspended (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
9 March 2000Return made up to 16/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 July 1999Return made up to 16/01/99; no change of members (6 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
15 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
28 May 1998Return made up to 16/01/98; full list of members (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 February 1997Registered office changed on 10/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Incorporation (8 pages)