Lambridge House Tool Hire Limited
Private Limited Company
Lambridge House Tool Hire Limited
31 Victoria Buildings
Lower Bristol Road
Bath
Somerset
BA2 3EH
Company Name | Lambridge House Tool Hire Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 04163430 |
---|
Incorporation Date | 20 February 2001 |
---|
Dissolution Date | 22 November 2005 (active for 4 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Renting and Leasing of Other Machinery, Equipment and Tangible Goods N.E.C. |
---|
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 20 February 2004 (20 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 31 Victoria Buildings Lower Bristol Road Bath Somerset BA2 3EH |
Shared Address | This company shares its address with 1 other company |
Constituency | Bath |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Bath |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 20 February 2004 (20 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7134) | Rent other machinery & equipment |
---|
SIC 2007 (77390) | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
---|
22 November 2005 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 August 2005 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 April 2004 | Return made up to 20/02/04; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
15 January 2004 | Total exemption full accounts made up to 28 February 2003 | 6 pages |
---|
19 July 2003 | Director resigned | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—