Company NameLamb Development Associates Limited
Company StatusDissolved
Company Number05760759
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMelvyn George Arthur Lamb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2015)
RoleLand And Regeneration Consulta
Country of ResidenceEngland
Correspondence Address48 Chelmer Road
Witham
Essex
CM8 2ET
Director NameSteven West
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2015)
RoleLand And Regeneration Consulta
Correspondence Address13 Keefe Close
Bluebell Hill
Chatham
Kent
ME5 9AG
Secretary NameSteven West
NationalityBritish
StatusClosed
Appointed31 July 2006(4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2015)
RoleLand And Regeneration Consulta
Correspondence Address13 Keefe Close
Bluebell Hill
Chatham
Kent
ME5 9AG
Director NameMr Mark Terence Gallimore
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameRichard Nicholas Ingham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence AddressPendennis
Forest Road
East Horsley
Surrey
KT24 5HD
Secretary NameMr Mark Terence Gallimore
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melvyn George Arthur Lamb
50.00%
Ordinary
1 at £1Steven West
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,860
Cash£3,662
Current Liabilities£26,522

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 29/03/08; no change of members (3 pages)
22 April 2008Return made up to 29/03/08; no change of members (3 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
21 March 2007Registered office changed on 21/03/07 from: c/o haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
21 March 2007Registered office changed on 21/03/07 from: c/o haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
29 March 2006Incorporation (16 pages)
29 March 2006Incorporation (16 pages)