Company NameLambe Controls U.K. Limited
Company StatusDissolved
Company Number03059177
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Dissolution Date10 March 2009 (15 years ago)
Previous NameFixadvice Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Damien Francis Lambe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed08 June 1995(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 10 March 2009)
RoleCommissioning Engineer
Country of ResidenceUnited States
Correspondence Address8 Long Lane
Chester
CH2 2PD
Wales
Secretary NameMrs Suzanne Lambe
NationalityBritish
StatusClosed
Appointed16 May 2001(5 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Lane
Upton
Chester
CH2 2PD
Wales
Secretary NameDavid Byrne
NationalityBritish
StatusResigned
Appointed08 June 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address18 Orchard Green
Coolmine
Blanchardstown Dublin 15
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Long Lane
Upton
Chester
CH2 2PD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishMickle Trafford and District
WardChester Villages
Built Up AreaChester

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
10 September 2008Application for striking-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Return made up to 05/05/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2006Return made up to 05/05/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 January 2006Return made up to 05/05/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 October 2004Return made up to 05/05/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 August 2003Return made up to 05/05/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 June 2000Director's particulars changed (1 page)
20 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
20 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Registered office changed on 20/06/00 from: 116 chester road wrexham clwyd LL11 2SN (1 page)
3 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 June 1999Return made up to 19/05/99; full list of members (6 pages)
23 July 1998Return made up to 19/05/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 May 1997Return made up to 19/05/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 October 1996Memorandum and Articles of Association (11 pages)
1 July 1996Company name changed fixadvice LIMITED\certificate issued on 02/07/96 (2 pages)
12 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1995Accounting reference date notified as 30/06 (1 page)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Incorporation (12 pages)