Company NameLancambrian Limited
Company StatusDissolved
Company Number00702119
CategoryPrivate Limited Company
Incorporation Date31 August 1961(62 years, 3 months ago)
Dissolution Date2 May 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Heaton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 02 May 2006)
RoleArchitect
Correspondence AddressTanllan
Pant Lane Gresford
Wrexham
Clwyd
LL17 8EU
Wales
Director NameMr David Norman Jones
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 02 May 2006)
RoleArchitect
Correspondence Address4 Hunters Croft
Higher Kinnerton
Flintshire
CH4 9PD
Wales
Director NameMr Gareth David West
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 02 May 2006)
RoleArchitect
Country of ResidenceWales
Correspondence Address74 Glanrhyd
Coed Eva
Cwmbran
Gwent
NP44 6TZ
Wales
Director NameHilary Fayrer Morgan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(33 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 02 May 2006)
RoleArchitect
Correspondence AddressAnvil Cottage
Ashwell
Caerleon
Gwent
Secretary NameMr Gareth David West
NationalityBritish
StatusClosed
Appointed20 November 1996(35 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address74 Glanrhyd
Coed Eva
Cwmbran
Gwent
NP44 6TZ
Wales
Director NameDennis Griffith
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1994)
RoleArchitect
Correspondence AddressFarhills Pen Y Lan
Ruabon
Wrexham
Clwyd
LL14 6HP
Wales
Director NameMr Brian Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2004)
RoleArchitect
Correspondence AddressCrimpeth Cottage
Dudleston Ellesmere
Shropshire
Director NameMr John Pugh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleArchitect
Correspondence AddressCartref Llanfair Dc
Ruthin
Clwyd
LL15 2SH
Wales
Director NameMr Thomas Wesley Wright
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleArchitect
Correspondence Address6 The Grove
Northop Hall
Mold
Clwyd
CH7 6JX
Wales
Secretary NameMr Thomas Wesley Wright
NationalityBritish
StatusResigned
Appointed30 May 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address6 The Grove
Northop Hall
Mold
Clwyd
CH7 6JX
Wales

Location

Registered Address86-88 Wallasey Road
Wallasey
Wirral
CH44 2EZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£298
Cash£298

Accounts

Latest Accounts30 June 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
4 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
19 September 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
8 September 2005Return made up to 13/06/05; full list of members (4 pages)
24 December 2004Director resigned (1 page)
11 December 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 December 2004Registered office changed on 09/12/04 from: 49 greasby road greasby wirral merseyside L49 3NF (1 page)
18 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 November 2003Director resigned (1 page)
13 June 2003Return made up to 13/06/03; full list of members (11 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
16 June 2002Return made up to 13/06/02; full list of members (11 pages)
13 December 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 13/06/01; full list of members (10 pages)
5 March 2001Full accounts made up to 30 June 2000 (8 pages)
3 July 2000Return made up to 13/06/00; full list of members (10 pages)
23 March 2000Full accounts made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 13/06/99; no change of members (6 pages)
24 March 1999Full accounts made up to 30 June 1998 (6 pages)
31 July 1998Director resigned (1 page)
15 June 1998Return made up to 13/06/98; no change of members (6 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 June 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1997Full accounts made up to 30 June 1996 (6 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
12 June 1996Return made up to 13/06/96; no change of members (6 pages)
21 June 1995Return made up to 13/06/95; full list of members (8 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)