Company NameLampies Limited
Company StatusDissolved
Company Number03230900
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameSunnybeach Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Bonner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address7 Juniper Close
Blyth
Northumberland
NE24 3XQ
Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Secretary NameJames Coldwell
NationalityBritish
StatusClosed
Appointed15 August 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2006Receiver ceasing to act (1 page)
29 June 2006Receiver's abstract of receipts and payments (2 pages)
1 February 2006Receiver's abstract of receipts and payments (2 pages)
26 January 2005Receiver's abstract of receipts and payments (3 pages)
7 January 2004Receiver's abstract of receipts and payments (3 pages)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
15 March 2002Administrative Receiver's report (6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Registered office changed on 14/12/01 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
12 December 2001Appointment of receiver/manager (1 page)
16 January 2001Ad 31/03/00-03/04/00 £ si [email protected] (4 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
17 November 2000Return made up to 29/07/00; full list of members (11 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
12 April 2000Ad 31/03/00-03/04/00 £ si [email protected]=182 £ ic 214/396 (4 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
28 March 2000£ nc 221/500 18/12/99 (1 page)
23 February 2000Ad 18/12/99-05/01/00 £ si [email protected]=65 £ ic 149/214 (2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 October 1999Ad 27/09/99--------- £ si [email protected]=4 £ ic 145/149 (2 pages)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999£ nc 200/221 27/09/99 (1 page)
5 October 1999Ad 27/09/99--------- £ si [email protected]=21 £ ic 124/145 (2 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 29/07/99; no change of members (4 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
14 June 1999Ad 04/06/99--------- £ si [email protected]=11 £ ic 113/124 (2 pages)
14 June 1999Conve 04/06/99 (1 page)
10 June 1999Conve 04/06/99 (1 page)
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
28 May 1999Full accounts made up to 31 July 1998 (7 pages)
2 December 1998S-div conve 23/11/98 (1 page)
2 December 1998Ad 23/11/98--------- £ si [email protected]=13 £ ic 100/113 (2 pages)
2 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
31 July 1998Return made up to 29/07/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 July 1997 (6 pages)
23 July 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Company name changed sunnybeach LTD\certificate issued on 24/10/96 (2 pages)
21 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1996New director appointed (2 pages)
21 October 1996£ nc 100/200 15/08/96 (1 page)
21 October 1996Registered office changed on 21/10/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Ad 15/08/96--------- £ si 109@1=109 £ ic 1/110 (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
29 July 1996Incorporation (12 pages)