Company NameLambro Arts (UK) Limited
Company StatusDissolved
Company Number03215346
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 11 months ago)
Dissolution Date9 May 2000 (24 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMr George Wetherspoon
NationalityBritish
StatusClosed
Appointed24 June 1996(same day as company formation)
RoleAccountant
Correspondence Address6 Greenacre Park
Gateshead
Tyne & Wear
NE9 6HF
Director NameMr George Wetherspoon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2000)
RoleAccountant
Correspondence Address6 Greenacre Park
Gateshead
Tyne & Wear
NE9 6HF
Director NameJohn Lambert
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSalesman
Correspondence AddressSaltwell Vale Albert Drive
Gateshead
Tyne & Wear
NE9 6EH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Greenacre Park
Gateshead
Tyne Wear
NE9 6HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
17 November 1998Return made up to 24/06/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 October 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
29 October 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 June 1996Incorporation (12 pages)