Company NameLambert Fenchurch Marine Group Limited
Company StatusDissolved
Company Number00138751
CategoryPrivate Limited Company
Incorporation Date23 December 1914(109 years, 4 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameTerence Roger Charles Sturges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(83 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 23 October 2012)
RoleInsurance Broker
Correspondence Address27 Queensway
Frimley Green
Camberley
Surrey
GU16 6QB
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(90 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 23 October 2012)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(79 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 23 October 2012)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRodney Albert Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence AddressDale House 1 Dale Road
Leigh On Sea
Essex
SS9 2RQ
Director NameIan James Plumer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Boxes Lane
Horsted Keynes
West Sussex
RH17 7EJ
Director NameDavid George Steel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1996)
RoleInsurance Broker
Correspondence AddressCopwood House
Rocks Road
Uckfield
East Sussex
TN22 3PT
Director NameRobert Warren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 November 2003)
RoleInsurance Broker
Correspondence Address42 Martin Close
Cotswold Avenue
Cirencester
Gloucestershire
GL7 1XY
Wales
Director NameWilliam Joseph Cullimore
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address10 Farncombe Close
Wivelsfield Green
West Sussex
RH17 7RA
Director NameMr John Randall Clements
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1998)
RoleInsurance Broker
Correspondence AddressHighbeach House Tamarisk Way
East Preston
West Sussex
BN16 2TF
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2000)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameMr Malcolm Richard Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1994)
RoleInsurance Broker
Correspondence AddressGlenartney 34 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameMr Gerald Royston Lionel Kendall Becker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Wrabness
Manningtree
Essex
CO11 2TX
Director NameRaymond John Woolgar
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2002)
RoleInsurance Broker
Correspondence Address52b Sunningvale Avenue
Biggin Hill
Kent
TN16 3BX
Director NameJohn Bowden Barham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1994)
RoleInsurance Broker
Correspondence Address47 Walker Drive
Leigh On Sea
Essex
SS9 3QT
Director NameJohn Nicholas Angus
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1996)
RoleInsurance Broker
Correspondence AddressThe Sticks
Woodland Avenue Hartley
Dartford
Kent
DA3 7BZ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed11 October 1992(77 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameDennis Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(78 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address79 Hillway
Highgate
London
N6 6AB
Director NameThomas Hunter-Blair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(78 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 1994)
RoleLloyd's Broker
Correspondence Address136 Trinity Road
Wandsworth Common
London
Sw17
Director NameRobin Anthony Seymour Laurence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(78 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleInsurance Broker
Correspondence Address14 Allen Mansions
Allen Street
London
W8 6UY
Director NameMr Christopher John Hamilton Gault
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(78 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 1998)
RoleInsurance Broker
Correspondence Address26 Beverley Road
London
SW13 6LX
Director NameDavid Andrew Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(79 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 1998)
RoleInsurance Broker
Correspondence AddressWells House
51 High Street
Kimpton
Hertfordshire
SG4 8PU
Director NameMr John Barry Fairhead
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(79 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2003)
RoleInsurance Broker
Correspondence Address53 St Marys Road
South Benfleet
Essex
SS7 1NN
Director NameDavid Gordon Merritt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(80 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1996)
RoleInsurance Broker
Correspondence Address5 Eastcote
Orpington
Kent
BR6 0AU
Director NameMalcolm Kenneth Godfrey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(80 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2004)
RoleInsurance Broker
Correspondence AddressEmblems
Mountnessing Lane, Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameIan Gordon Robertson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(80 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2004)
RoleInsurance Broker
Correspondence AddressComdene Lodge Wrens Warren
Church Hatch Hartfield
Ashdown Forest
East Sussex
TN7 4WW
Director NameMr Geoffrey Murray Woodcock
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(81 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1998)
RoleInsurance Broker
Correspondence Address125 Burdon Lane
South Cheam
Sutton
Surrey
SM2 7DB
Director NameGerald Victor Stewart Jeans
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(81 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMarsworth Herga Hyll
Orsett
Grays
Essex
RM16 3JA
Director NameRichard Anthony Charles Sturgeon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(81 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address256 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NT
Director NameMark Christopher Barton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1997)
RoleInsurance Broker
Correspondence AddressLittle Manor Grayswood Road
Haslemere
Surrey
GU27 2DF
Director NameMr Julian Paul Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(81 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
77 The Drive
Hove
East Sussex
BN3 3PG
Director NameJohn Michael Pexton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(82 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1999)
RoleInsurance Broker
Correspondence Address102 Streathbourne Road
London
SW17 8QY
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(90 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2010Restoration by order of the court (2 pages)
9 February 2010Restoration by order of the court (2 pages)
31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
8 September 2005New director appointed (5 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (5 pages)
8 September 2005Application for striking-off (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
14 November 2003Accounts made up to 31 March 2003 (5 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 October 2003Return made up to 11/10/03; full list of members (8 pages)
18 October 2003Return made up to 11/10/03; full list of members (8 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
30 December 2002Accounts made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 11/10/02; full list of members (9 pages)
16 October 2002Return made up to 11/10/02; full list of members (9 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
8 February 2001Accounts made up to 31 March 2000 (6 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 11/10/00; full list of members (8 pages)
17 October 2000Return made up to 11/10/00; full list of members (8 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Company name changed heath lambert group LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed heath lambert group LIMITED\certificate issued on 04/05/00 (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
27 January 2000Company name changed lambert fenchurch marine group l imited\certificate issued on 27/01/00 (2 pages)
27 January 2000Company name changed lambert fenchurch marine group l imited\certificate issued on 27/01/00 (2 pages)
14 October 1999Return made up to 11/10/99; full list of members (10 pages)
14 October 1999Return made up to 11/10/99; full list of members (10 pages)
11 October 1999Full accounts made up to 31 March 1999 (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (7 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
14 October 1998Return made up to 11/10/98; full list of members (10 pages)
14 October 1998Return made up to 11/10/98; full list of members (10 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
17 October 1997Return made up to 11/10/97; full list of members (13 pages)
17 October 1997Return made up to 11/10/97; full list of members (13 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
1 July 1997Company name changed lowndes lambert marine LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed lowndes lambert marine LIMITED\certificate issued on 01/07/97 (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
15 October 1996Return made up to 11/10/96; full list of members (12 pages)
15 October 1996Return made up to 11/10/96; full list of members (12 pages)
21 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
20 March 1996New director appointed (1 page)
18 December 1995Director's particulars changed (2 pages)
17 October 1995Return made up to 11/10/95; full list of members (2 pages)
17 October 1995Director's particulars changed (2 pages)
17 October 1995Director's particulars changed (4 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
29 March 1977Accounts made up to 31 March 2076 (14 pages)
29 March 1977Accounts made up to 31 March 1976 (14 pages)