Company NameLambswoolduster Limited
Company StatusDissolved
Company Number04710010
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarol Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleMarketing Manager
Correspondence Address72 Thrush Way
Herons Reach
Winsford
Cheshire
CW7 3LN
Secretary NameLeslie Anderson
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleAirline Pilot
Correspondence Address72 Thrush Way
Herons Reach
Winsford
Cheshire
CW7 3LN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address72 Thrush Way
Winsford
Cheshire
CW7 3LN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at 1Ms Carol Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,171
Cash£1
Current Liabilities£269,983

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 25/03/08; full list of members (3 pages)
2 June 2008Return made up to 25/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Registered office changed on 21/04/06 from: 72 thrush way herons reach winsford cheshire CW7 3LN (1 page)
21 April 2006Return made up to 25/03/06; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 72 thrush way herons reach winsford cheshire CW7 3LN (1 page)
21 April 2006Return made up to 25/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2004Return made up to 25/03/04; full list of members (6 pages)
2 March 2004Secretary's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Registered office changed on 02/03/04 from: 3 pinewood road winsford cheshire CW7 2GD (1 page)
2 March 2004Secretary's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Registered office changed on 02/03/04 from: 3 pinewood road winsford cheshire CW7 2GD (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
12 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (12 pages)
25 March 2003Incorporation (12 pages)