LAMBTON ARCHITECTURAL LTD
GATESHEAD LAMPTON ARCHITECTURAL LTD

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 08272210
Status Liquidation
Incorporation Date 29 October 2012
Company Type Private Limited Company
Address THE AXIS BUILDING MAINGATE, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0NQ
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 7 September 2016; Registered office address changed from Unit 1 Tower Road Washington Tyne and Wear NE37 2SH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of LAMBTON ARCHITECTURAL LTD are www.lambtonarchitectural.co.uk, and www.lambton-architectural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambton Architectural Ltd is a Private Limited Company. The company registration number is 08272210. Lambton Architectural Ltd has been working since 29 October 2012. The present status of the company is Liquidation. The registered address of Lambton Architectural Ltd is The Axis Building Maingate Team Valley Trading Estate Gateshead Ne11 0nq. . MORRIS, Allan Richard Edward is a Director of the company. PRICE, Michael Anthony is a Director of the company. Director REDHEAD, Robert David has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
MORRIS, Allan Richard Edward
Appointed Date: 29 October 2012
60 years old

Director
PRICE, Michael Anthony
Appointed Date: 20 February 2013
58 years old

Resigned Directors

Director
REDHEAD, Robert David
Resigned: 31 January 2014
Appointed Date: 20 February 2013
82 years old

LAMBTON ARCHITECTURAL LTD Events

23 Jan 2017
Liquidators statement of receipts and payments to 7 September 2016
18 Sep 2015
Registered office address changed from Unit 1 Tower Road Washington Tyne and Wear NE37 2SH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 September 2015
17 Sep 2015
Appointment of a voluntary liquidator
17 Sep 2015
Statement of affairs with form 4.19
17 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08

...
... and 8 more events
21 Feb 2013
Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100

08 Jan 2013
Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013
07 Jan 2013
Company name changed lampton architectural LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution

30 Oct 2012
Current accounting period shortened from 31 October 2013 to 31 March 2013
29 Oct 2012
Incorporation

LAMBTON ARCHITECTURAL LTD Charges

19 July 2013
Charge code 0827 2210 0001
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…