Company NameLamont Design Ltd
Company StatusDissolved
Company Number02248693
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony William Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleDraughtsman
Correspondence Address32 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Secretary NameMrs Angela Cooper
NationalityBritish
StatusClosed
Appointed11 December 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address32 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Director NameMrs Angela Cooper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 January 2001)
RoleHousewife
Correspondence Address32 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD

Location

Registered Address32 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£877
Cash£5,210
Current Liabilities£7,318

Accounts

Latest Accounts6 July 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 July

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
26 February 2002Total exemption small company accounts made up to 6 July 2001 (5 pages)
11 July 2001Accounting reference date extended from 31/03/01 to 06/07/01 (1 page)
30 January 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Return made up to 11/12/00; full list of members (6 pages)
30 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
4 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 January 2000Return made up to 11/12/99; full list of members (6 pages)
18 January 1999Return made up to 11/12/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 January 1998Return made up to 11/12/97; no change of members (4 pages)
22 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
9 February 1996Return made up to 11/12/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)