Company NameLambro Electrical Contracts Limited
DirectorsTerence Christopher John Lambert and Anthony Vickers
Company StatusDissolved
Company Number03036215
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameTerence Christopher John Lambert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chauntry Close
Maidenhead
Berkshire
SL6 1TU
Secretary NamePaul Gordon
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleAccountant
Correspondence Address17 Jermayns
Basildon
Essex
SS15 5EZ
Director NameMr Anthony Vickers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Court
Noah Park
Basildon
Essex
SS15 5TB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLambro House
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Return of final meeting of creditors (1 page)
22 May 2000O/C replacement of liquidator (5 pages)
22 May 2000Appointment of a liquidator (1 page)
22 February 1999Appointment of a liquidator (1 page)
18 March 1998Order of court to wind up (1 page)
11 March 1998Court order notice of winding up (1 page)
20 May 1997Return made up to 22/03/97; full list of members (4 pages)
21 February 1997New director appointed (2 pages)
20 December 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
6 November 1996Return made up to 22/03/96; full list of members (6 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 181 queen victoria street london EC4V 4DD (1 page)
22 March 1995Incorporation (24 pages)