Company NameLambton Park Garden Centre Limited
Company StatusDissolved
Company Number01285053
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 6 months ago)
Dissolution Date12 March 1996 (28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Simon Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelaw Cottage
Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameMr John Clark Maddison
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 1996)
RoleCompany Director
Correspondence Address8 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameMrs Mavis Mary Maddison
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 1996)
RoleCompany Director
Correspondence Address8 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 1996)
RoleCompany Director
Correspondence Address9 Springfield Gardens
Chester Le Street
County Durham
DH3 3UQ
Secretary NameMrs Mavis Mary Maddison
NationalityBritish
StatusClosed
Appointed14 April 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 1996)
RoleCompany Director
Correspondence Address8 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT

Location

Registered AddressPrice Waterhouse
89 Sandy Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June