Company NameLamtex Marine & Cargo Limited
Company StatusDissolved
Company Number03314329
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date30 March 2018 (6 years ago)
Previous NameLamtex Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Gillian Anne Banks
NationalityBritish
StatusClosed
Appointed15 October 1999(2 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 30 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Mark John Banks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(19 years, 1 month after company formation)
Appointment Duration2 years (closed 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Mark John Banks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2000)
RoleInsurance Consultancy
Country of ResidenceEngland
Correspondence AddressCulmore 10 Chapmans Walk
Leigh On Sea
Essex
SS9 2XA
Director NameMr Adrian Thomas Fountain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address31 Agnes Avenue
Leigh On Sea
Essex
SS9 3SX
Secretary NameMr Mark John Banks
NationalityBritish
StatusResigned
Appointed16 April 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2000)
RoleInsurance Consultancy
Country of ResidenceEngland
Correspondence AddressCulmore 10 Chapmans Walk
Leigh On Sea
Essex
SS9 2XA
Director NameJames Banks
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address10 Chapmans Walk
Leigh On Sea
Essex
SS9 2XA
Director NameMr Ashley Sebastian Marcus Banks
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPark House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1Ashley Sebastian Marcus Banks
16.67%
Ordinary
1 at £1Ellie-mae Appleton
16.67%
Ordinary
1 at £1Gillian Anne Banks
16.67%
Ordinary
1 at £1James Banks
16.67%
Ordinary
1 at £1Scarlett-rose Appleton
16.67%
Ordinary
1 at £1Stephanie Victoria Claire Appleton
16.67%
Ordinary

Financials

Year2014
Net Worth-£17,971
Cash£1,299
Current Liabilities£21,489

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2018Final Gazette dissolved following liquidation (1 page)
30 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (15 pages)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (15 pages)
21 June 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to C/O Marsh Hammond Limited Park House 20 Eastcheap London EC3M 1EB on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to C/O Marsh Hammond Limited Park House 20 Eastcheap London EC3M 1EB on 21 June 2016 (2 pages)
17 June 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
17 June 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
17 June 2016Statement of affairs with form 4.19 (5 pages)
17 June 2016Statement of affairs with form 4.19 (5 pages)
23 March 2016Termination of appointment of Ashley Sebastian Marcus Banks as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Mark John Banks as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Mark John Banks as a director on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Ashley Sebastian Marcus Banks as a director on 23 March 2016 (1 page)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(5 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
26 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mr Ashley Sebastian Marcus Banks on 23 February 2011 (2 pages)
22 March 2012Secretary's details changed for Gillian Anne Banks on 23 February 2011 (2 pages)
22 March 2012Director's details changed for Mr Ashley Sebastian Marcus Banks on 23 February 2011 (2 pages)
22 March 2012Secretary's details changed for Gillian Anne Banks on 23 February 2011 (2 pages)
13 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 April 2010Director's details changed for Mr Ashley Sebastian Marcus Banks on 6 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Ashley Sebastian Marcus Banks on 6 February 2010 (2 pages)
16 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Ashley Sebastian Marcus Banks on 6 February 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 December 2009Registered office address changed from Turnpike House 1208 1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Turnpike House 1208 1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Turnpike House 1208 1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 May 2009Return made up to 06/02/09; full list of members (4 pages)
12 May 2009Director appointed mr ashley sebastian marcus banks (1 page)
12 May 2009Director appointed mr ashley sebastian marcus banks (1 page)
12 May 2009Return made up to 06/02/09; full list of members (4 pages)
11 May 2009Appointment terminated director james banks (1 page)
11 May 2009Appointment terminated director james banks (1 page)
11 May 2009Ad 07/02/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
11 May 2009Ad 07/02/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 March 2008Return made up to 06/02/08; full list of members (3 pages)
14 March 2008Return made up to 06/02/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 April 2007Return made up to 06/02/07; full list of members (2 pages)
11 April 2007Return made up to 06/02/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 April 2006Return made up to 06/02/06; full list of members (2 pages)
25 April 2006Return made up to 06/02/06; full list of members (2 pages)
8 April 2005Ad 21/01/05--------- £ si 1@1 (2 pages)
8 April 2005Ad 21/01/05--------- £ si 1@1 (2 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Return made up to 06/02/05; full list of members (3 pages)
29 March 2005Return made up to 06/02/05; full list of members (3 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 March 2004Return made up to 06/02/04; full list of members (6 pages)
3 March 2004Return made up to 06/02/04; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 April 2002Return made up to 06/02/02; full list of members (6 pages)
3 April 2002Return made up to 06/02/02; full list of members (6 pages)
21 March 2001Full accounts made up to 31 October 2000 (8 pages)
21 March 2001Full accounts made up to 31 October 2000 (8 pages)
15 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
24 May 2000Full accounts made up to 31 October 1999 (8 pages)
24 May 2000Full accounts made up to 31 October 1999 (8 pages)
22 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
29 December 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Return made up to 06/02/98; full list of members (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998Return made up to 06/02/98; full list of members (6 pages)
10 March 1998Secretary resigned (1 page)
4 July 1997Ad 19/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 1997Ad 19/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1997Company name changed lamtex communications LIMITED\certificate issued on 23/05/97 (7 pages)
22 May 1997Company name changed lamtex communications LIMITED\certificate issued on 23/05/97 (7 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
22 April 1997Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 February 1997Incorporation (17 pages)
6 February 1997Incorporation (17 pages)