Company NameRoger Lamborn Textiles Limited
Company StatusDissolved
Company Number05892567
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRoger Lamborn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarendon Close
Belgrave Park
Chester
Cheshire
CH4 7BL
Wales
Secretary NameAlice Brown Lamborn
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Clarendon Close
Belgrave Park
Chester
Cheshire
CH4 7LB
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2011
Net Worth£31,115
Cash£49,959
Current Liabilities£351,055

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
12 December 2018Liquidators' statement of receipts and payments to 25 September 2018 (8 pages)
8 November 2018Liquidators' statement of receipts and payments to 25 September 2017 (6 pages)
9 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (6 pages)
9 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (6 pages)
17 October 2016Liquidators' statement of receipts and payments to 25 September 2016 (6 pages)
17 October 2016Liquidators' statement of receipts and payments to 25 September 2016 (6 pages)
23 October 2015Liquidators statement of receipts and payments to 25 September 2015 (6 pages)
23 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (6 pages)
23 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (6 pages)
20 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (8 pages)
20 November 2014Liquidators statement of receipts and payments to 25 September 2014 (8 pages)
20 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (8 pages)
2 October 2013Appointment of a voluntary liquidator (1 page)
2 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2013Statement of affairs with form 4.19 (4 pages)
2 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2013Statement of affairs with form 4.19 (4 pages)
2 October 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Registered office address changed from 3 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 3 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 18 September 2013 (2 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Alice Brown Lamborn on 31 July 2010 (2 pages)
22 September 2010Secretary's details changed for Alice Brown Lamborn on 31 July 2010 (2 pages)
21 September 2010Director's details changed for Roger Lamborn on 31 July 2010 (2 pages)
21 September 2010Director's details changed for Roger Lamborn on 31 July 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2008Registered office changed on 21/08/2008 from 24 clarendon close belgrave park chester cheshire CH4 7BL (1 page)
21 August 2008Secretary's change of particulars / alice lamborn / 31/07/2008 (1 page)
21 August 2008Director's change of particulars / roger lamborn / 31/07/2008 (1 page)
21 August 2008Secretary's change of particulars / alice lamborn / 31/07/2008 (1 page)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 24 clarendon close belgrave park chester cheshire CH4 7BL (1 page)
21 August 2008Director's change of particulars / roger lamborn / 31/07/2008 (1 page)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
5 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
21 February 2008Return made up to 01/08/07; full list of members (6 pages)
21 February 2008Return made up to 01/08/07; full list of members (6 pages)
7 December 2007Registered office changed on 07/12/07 from: 9 lower park road chester cheshire CH4 7BB (1 page)
7 December 2007Registered office changed on 07/12/07 from: 9 lower park road chester cheshire CH4 7BB (1 page)
22 March 2007Registered office changed on 22/03/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
22 March 2007Registered office changed on 22/03/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
18 October 2006Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2006Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
1 August 2006Incorporation (19 pages)
1 August 2006Incorporation (19 pages)