HEATH LAMBERT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEATH LAMBERT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04930601

Incorporation date

12/10/2003

Size

Unreported

Contacts

Registered address

Registered address

Windsor House, Barnett Way Barnwood, Gloucester GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2003)
dot icon27/02/2011
Final Gazette dissolved following liquidation
dot icon28/11/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon28/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-10-10
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-04-10
dot icon12/10/2009
Liquidators' statement of receipts and payments to 2009-10-10
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-10
dot icon31/10/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon17/04/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon24/10/2007
Liquidators' statement of receipts and payments
dot icon01/11/2006
Statement of affairs
dot icon26/10/2006
Registered office changed on 27/10/06 from: friary court crutched friars london EC3N 2NP
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Appointment of a voluntary liquidator
dot icon16/01/2006
Director resigned
dot icon26/10/2005
Return made up to 13/10/05; bulk list available separately
dot icon26/10/2005
Director's particulars changed
dot icon20/06/2005
Director resigned
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/03/2005
Director resigned
dot icon06/12/2004
Ad 24/11/04--------- £ si [email protected] £ ic 933/933
dot icon11/11/2004
Ad 27/10/04--------- £ si [email protected] £ ic 933/933
dot icon27/10/2004
Return made up to 13/10/04; bulk list available separately
dot icon27/10/2004
Director's particulars changed
dot icon21/10/2004
Director's particulars changed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Secretary resigned
dot icon17/10/2004
Ad 04/10/04--------- £ si [email protected] £ ic 930/930
dot icon13/10/2004
Ad 29/09/04--------- £ si [email protected] £ ic 930/930
dot icon13/09/2004
Ad 25/08/04--------- £ si [email protected]=1 £ ic 929/930
dot icon07/09/2004
Director resigned
dot icon25/08/2004
Ad 26/07/04--------- £ si [email protected] £ ic 929/929
dot icon09/08/2004
Ad 03/07/04--------- £ si [email protected] £ ic 929/929
dot icon05/08/2004
Ad 01/07/04--------- £ si [email protected] £ ic 929/929
dot icon01/08/2004
Ad 01/07/04--------- £ si [email protected]=1 £ ic 928/929
dot icon29/06/2004
Ad 16/06/04--------- £ si [email protected]=2 £ ic 926/928
dot icon21/06/2004
Ad 01/06/04--------- £ si [email protected] £ ic 926/926
dot icon15/06/2004
Ad 31/03/04--------- £ si [email protected]=23 £ ic 903/926
dot icon04/05/2004
Ad 25/02/04--------- £ si [email protected]=15 £ ic 888/903
dot icon14/04/2004
Ad 28/01/04--------- £ si [email protected]=215 £ ic 673/888
dot icon05/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon22/02/2004
New director appointed
dot icon12/02/2004
Memorandum and Articles of Association
dot icon12/02/2004
Resolutions
dot icon19/01/2004
S-div 16/12/03
dot icon19/01/2004
Resolutions
dot icon18/01/2004
Memorandum and Articles of Association
dot icon18/01/2004
Resolutions
dot icon05/01/2004
Ad 17/12/03--------- £ si [email protected]=671 £ ic 2/673
dot icon04/01/2004
Resolutions
dot icon04/01/2004
Resolutions
dot icon04/01/2004
Declaration of assistance for shares acquisition
dot icon04/01/2004
Declaration of assistance for shares acquisition
dot icon04/01/2004
New director appointed
dot icon04/01/2004
New director appointed
dot icon04/01/2004
New director appointed
dot icon29/12/2003
Registered office changed on 30/12/03 from: 2 lambs passage london EC1Y 8BB
dot icon29/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
£ nc 100/10000 17/12/03
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Certificate of change of name
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon12/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Richard James
Director
15/12/2003 - 22/12/2005
23
TRUSEC LIMITED
Nominee Secretary
12/10/2003 - 16/12/2003
1125
Bruce, Michael Andrew
Director
16/12/2003 - Present
137
Stoker, Louise Jane
Director
12/10/2003 - 07/12/2003
232
Zuercher, Eleanor Jane
Director
12/10/2003 - 07/12/2003
516

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATH LAMBERT HOLDINGS LIMITED

HEATH LAMBERT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/10/2003 with the registered office located at Windsor House, Barnett Way Barnwood, Gloucester GL4 3RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HEATH LAMBERT HOLDINGS LIMITED?

toggle

HEATH LAMBERT HOLDINGS LIMITED is currently Dissolved. It was registered on 12/10/2003 and dissolved on 27/02/2011.

Where is HEATH LAMBERT HOLDINGS LIMITED located?

toggle

HEATH LAMBERT HOLDINGS LIMITED is registered at Windsor House, Barnett Way Barnwood, Gloucester GL4 3RT.

What does HEATH LAMBERT HOLDINGS LIMITED do?

toggle

HEATH LAMBERT HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HEATH LAMBERT HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2011: Final Gazette dissolved following liquidation.