Company NameLambson Aviation Limited
DirectorsGordon Fraser Hall and Ian Hall
Company StatusDissolved
Company Number02701318
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Fraser Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years
RoleMd Chemical Manufacturing Company
Country of ResidenceEngland
Correspondence AddressSouthview Farm Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Ian Hall
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years
RoleChairman Chemical Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressDelf Lodge Farm Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NamePaul William Taylor
NationalityBritish
StatusCurrent
Appointed11 January 1999(6 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 days after company formation)
Appointment Duration1 week, 6 days (resigned 16 April 1992)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJohn Howard Finnigan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 days after company formation)
Appointment Duration1 week, 6 days (resigned 16 April 1992)
RoleSolicitor
Correspondence Address1 Dawson Lane
Tong
Bradford
West Yorkshire
BD4 0ST
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 days after company formation)
Appointment Duration1 week, 6 days (resigned 16 April 1992)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed03 April 1992(6 days after company formation)
Appointment Duration1 week, 6 days (resigned 16 April 1992)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJeremy Frank Atkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1995)
RoleChartered Accountant
Correspondence AddressOakwood 10 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HU
Director NameMr Malcolm Dobson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Secretary NameJeremy Frank Atkinson
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1995)
RoleChartered Accountant
Correspondence AddressOakwood 10 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HU
Director NameNeil Harris
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleFinancial Director
Correspondence Address64 Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Secretary NameMr Gordon Fraser Hall
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Farm Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameNeil Harris
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 1995)
RoleFinancial Director & Secretary
Correspondence Address64 Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Secretary NamePaul Kay Below
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Secretary NamePaul Gemski
NationalityBritish
StatusResigned
Appointed08 May 1998(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address4 Hookstone Drive
Harrogate
North Yorkshire
HG2 8NL
Secretary NameMr Philip Leslie Calvert
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,114,774
Current Liabilities£2,114,774

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2002Statement of affairs (5 pages)
4 December 2002Appointment of a voluntary liquidator (1 page)
26 November 2002Registered office changed on 26/11/02 from: 35 st thomas street london SE1 9SN (1 page)
22 November 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Full accounts made up to 31 December 2000 (8 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 27/03/99; no change of members (4 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 April 1997Return made up to 27/03/97; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Registered office changed on 10/07/96 from: 103/105 station parade harrogate HG1 1HB (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Return made up to 27/03/96; full list of members (6 pages)
4 October 1995Secretary resigned (2 pages)
21 July 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995Return made up to 27/03/95; no change of members (6 pages)
23 March 1995Secretary resigned;director resigned (2 pages)