Company NameLampart (UK) Limited
Company StatusDissolved
Company Number04426692
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGraham Ian Aylen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitton Brink
Knowbury
Ludlow
Shropshire
SY8 3LE
Wales
Secretary NameIona Aylen
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressWhitton Brink
Knowbury
Ludlow
Shropshire
SY8 3LE
Wales
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameMr Prithviraj Rajendran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Greenleach Lane
Worsley
Manchester
M28 2TU
Director NameMr Stephen John Waller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harecroft Road
Otley
West Yorkshire
LS21 2BG
Secretary NameGraham Ian Aylen
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitton Brink
Knowbury
Ludlow
Shropshire
SY8 3LE
Wales
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,060
Cash£4,668

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
6 September 2007Application for striking-off (1 page)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 December 2006Return made up to 29/04/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 April 2005Return made up to 29/04/05; full list of members (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 July 2003Return made up to 29/04/03; full list of members (7 pages)
17 July 2003Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 May 2002New director appointed (2 pages)