Company NameLamberts Of Hook Limited
Company StatusDissolved
Company Number04076927
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date15 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Emma Giddings
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address28 Sherwood Close
Hatch Warren
Basingstoke
Hampshire
RG22 4DD
Director NameMr Darren John Lambert
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Springfield
Oakley
Basingstoke
Hampshire
RG23 7DR
Director NameMr John Anthony Lambert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchells
Hook Road North Warnborough
Hook
Hampshire
RG29 1EX
Secretary NameDarren Richard Giddings
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Sherwood Close
Hatch Warren
Basingstoke
Hampshire
RG22 4DD
Director NameShorthouse & Martin Ltd (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameShorthouse & Martin Formations Ltd (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

34 at £1Darren John Lambert
33.33%
Ordinary
34 at £1Emma Giddings
33.33%
Ordinary
34 at £1John A. Lambert
33.33%
Ordinary

Financials

Year2014
Net Worth£4,046
Cash£3,672
Current Liabilities£116,431

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2014Final Gazette dissolved following liquidation (1 page)
15 October 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
14 August 2013Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 14 August 2013 (1 page)
4 July 2013Liquidators statement of receipts and payments to 1 June 2013 (7 pages)
4 July 2013Liquidators statement of receipts and payments to 1 June 2013 (7 pages)
4 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (7 pages)
4 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (7 pages)
26 June 2012Liquidators statement of receipts and payments to 1 June 2012 (7 pages)
26 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (7 pages)
26 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (7 pages)
26 June 2012Liquidators statement of receipts and payments to 1 June 2012 (7 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2011Statement of affairs with form 4.19 (5 pages)
8 June 2011Statement of affairs with form 4.19 (5 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 102
(6 pages)
17 November 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 102
(6 pages)
17 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 December 2007Return made up to 25/09/07; full list of members (3 pages)
17 December 2007Return made up to 25/09/07; full list of members (3 pages)
19 March 2007Return made up to 25/09/06; full list of members (3 pages)
19 March 2007Return made up to 25/09/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 November 2005Return made up to 25/09/05; full list of members (3 pages)
9 November 2005Return made up to 25/09/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 October 2003Return made up to 25/09/03; full list of members (7 pages)
30 October 2003Return made up to 25/09/03; full list of members (7 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 January 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
22 January 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
5 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Ad 25/09/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Ad 25/09/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 December 2000New director appointed (2 pages)
25 September 2000Incorporation (14 pages)
25 September 2000Incorporation (14 pages)