Company NameLamberts Of Narrowgate Limited
Company StatusDissolved
Company Number06359571
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Edward Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Moor Farm
Rennington
Alnwick
Northumberland
NE66 3RL
Secretary NameMr Ian Edward Brown
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Moor Farm
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameJames Stewart Richardson-Chapple
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Argyle Street
Alnmouth
Alnwick
Northumberland
NE66 2SB
Director NameMr Richard Neil Sim
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands West
Alnmouth Road
Alnwick
Northumberland
NE66 2QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLee Moor Farm, Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
8 April 2011Termination of appointment of James Richardson-Chapple as a director (1 page)
8 April 2011Termination of appointment of James Richardson-Chapple as a director (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 90
(6 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 90
(6 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
8 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
12 February 2009Accounts made up to 30 September 2008 (5 pages)
28 January 2009Appointment Terminated Director richard sim (1 page)
28 January 2009Appointment terminated director richard sim (1 page)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 October 2007Location of register of members (1 page)
5 October 2007Registered office changed on 05/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Ad 03/09/07--------- £ si 90@1=90 £ ic 1/91 (2 pages)
5 October 2007Location of register of members (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Registered office changed on 05/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 October 2007Ad 03/09/07--------- £ si 90@1=90 £ ic 1/91 (2 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007New director appointed (2 pages)
3 September 2007Incorporation (16 pages)
3 September 2007Incorporation (16 pages)