Company NameLambton Street Properties Limited
Company StatusDissolved
Company Number02680784
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Raymond Crawford
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kitty Frisk
Hexham
Northumberland
NE46 1UN
Director NameRaymond Bailes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleGeneral Manager
Correspondence AddressHowford House
Acomb
Hexham
Northumberland
NE46 4QF
Director NameRalph Ellis McRae Blacklock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleJeweller
Correspondence AddressPitfield House
Rainton Gate
Durham
Co Durham
DH5 9RG
Director NameJohn Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleTeacher
Correspondence Address17 Beresford Park
Sunderland
Tyne & Wear
SR2 7JU
Director NameJohn Geoffrey Elliott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleBusiness Development Executive
Correspondence Address5 Summer House Farm Estate
East Rainton
Houghton Le Spring
Co Durham
DH5 9QQ
Director NameMichael Weaver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Tynedale Villas
Hexham
Northumberland
NE46 3JF
Director NameSusan Weller
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RolePublicity Manager
Correspondence Address30 Cleveleys Road
London
E5 9JN
Secretary NameJohn Geoffrey Elliott
NationalityBritish
StatusCurrent
Appointed05 September 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address5 Summer House Farm Estate
East Rainton
Houghton Le Spring
Co Durham
DH5 9QQ
Secretary NameJohn Humble
NationalityBritish
StatusResigned
Appointed03 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1993)
RoleSolicitor
Correspondence AddressThe Tops
Slaley
Hexham
Northumberland
NE47 0AA
Director NameFrank Nickson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 1999)
RoleRetired
Correspondence Address14 Waggon Road
Hadley Wood
Barnet
Herts
EN4 0HL
Director NameJames Rawlinson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 1997)
RoleRetired Engineer
Correspondence Address30 Melrose Avenue
Low Fell
Gateshead
Tyne And Wear
NE9 5YD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£18,649
Gross Profit£10,483
Net Worth£158,129
Cash£1,444
Current Liabilities£10,990

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 August 2001Dissolved (1 page)
30 May 2001Liquidators statement of receipts and payments (8 pages)
30 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2000Full accounts made up to 31 January 2000 (9 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Declaration of solvency (18 pages)
2 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 1999Full accounts made up to 31 January 1999 (9 pages)
28 April 1999Director resigned (1 page)
24 March 1999Return made up to 24/01/99; full list of members (8 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
29 January 1998Return made up to 24/01/98; no change of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
27 November 1997Director resigned (1 page)
21 March 1997Return made up to 24/01/97; no change of members (6 pages)
11 February 1997Full accounts made up to 31 January 1996 (10 pages)
17 February 1996Return made up to 24/01/96; full list of members (8 pages)
17 January 1996Full accounts made up to 31 January 1995 (10 pages)