Company NameLamont Chauffer Services Limited
Company StatusDissolved
Company Number04458053
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameBetchworth Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Peter Anthony William Lamont
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 23 October 2012)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address7 Stone Cross Drive
Widnes
Cheshire
WA8 9DL
Secretary NameCaroline Lamont
NationalityBritish
StatusClosed
Appointed09 July 2002(4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address7 Stone Cross Drive
Widnes
Cheshire
WA8 9DL
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
Corn Exchange Drury Lane
Liverpool
L2 7QL

Location

Registered Address34 Cronton Lane
Widnes
Cheshire
WA8 5AJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
22 June 2010Director's details changed for Peter Anthony William Lamont on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Peter Anthony William Lamont on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(4 pages)
22 June 2010Director's details changed for Peter Anthony William Lamont on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(4 pages)
19 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
19 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
18 November 2009Registered office address changed from 7 Stonecross Drive Widnes Cheshire WA8 9DL on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 7 Stonecross Drive Widnes Cheshire WA8 9DL on 18 November 2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
18 August 2008Return made up to 11/06/08; full list of members (3 pages)
18 August 2008Return made up to 11/06/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 October 2007Registered office changed on 29/10/07 from: tax assist accountants 134 liverpool rd widnes cheshire WA8 7JB (1 page)
29 October 2007Registered office changed on 29/10/07 from: tax assist accountants 134 liverpool rd widnes cheshire WA8 7JB (1 page)
3 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Return made up to 11/06/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 December 2006Registered office changed on 20/12/06 from: 50 bridge road litherland liverpool merseyside L21 6PH (1 page)
20 December 2006Registered office changed on 20/12/06 from: 50 bridge road litherland liverpool merseyside L21 6PH (1 page)
6 September 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
6 September 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
10 August 2006Return made up to 11/06/06; full list of members (6 pages)
10 August 2006Return made up to 11/06/06; full list of members (6 pages)
13 July 2005Return made up to 11/06/05; full list of members (6 pages)
13 July 2005Return made up to 11/06/05; full list of members (6 pages)
6 July 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
6 July 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
27 October 2004Return made up to 11/06/04; full list of members (6 pages)
27 October 2004Return made up to 11/06/04; full list of members (6 pages)
14 June 2004Partial exemption accounts made up to 31 August 2003 (14 pages)
14 June 2004Partial exemption accounts made up to 31 August 2003 (14 pages)
8 December 2003Return made up to 11/06/03; full list of members (6 pages)
8 December 2003Return made up to 11/06/03; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: barratt house 47-49 north john street liverpool merseyside L2 6TG (1 page)
14 November 2003Registered office changed on 14/11/03 from: barratt house 47-49 north john street liverpool merseyside L2 6TG (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: barratt house 47-49 north john street liverpool L2 6TG (1 page)
1 August 2002Company name changed betchworth LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed betchworth LIMITED\certificate issued on 01/08/02 (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL (1 page)
11 June 2002Incorporation (12 pages)