Company NameHeath Lambert Insurance Brokers Limited
Company StatusDissolved
Company Number00149109
CategoryPrivate Limited Company
Incorporation Date11 December 1917(106 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameLambert Fenchurch Specialties Group Limited

Business Activity

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

Directors

Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(79 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 03 January 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameMartin Janssen Emkes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(79 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 03 January 2006)
RoleInsurance Broker
Correspondence Address84 Wood Vale
London
SE23 3ED
Director NameDavid Douglas Janes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(79 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 03 January 2006)
RoleInsurance Broker
Correspondence Address19 Lacton Oast
Willesborough
Ashford
Kent
TN24 0JF
Director NameGraham Peter Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(79 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 03 January 2006)
RoleInsurance Broker
Correspondence AddressThe Orchard French Street
Westerham
Kent
TN16 1PN
Director NameMr Thomas George Watson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(79 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 03 January 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage High Street
Otford
Kent
TN14 5PG
Director NameDavid James Spranger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(80 years after company formation)
Appointment Duration8 years (closed 03 January 2006)
RoleInsurance Manager
Correspondence Address34 Hollybush Way
Linton
Cambridge
CB1 6XH
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(77 years after company formation)
Appointment Duration11 years, 1 month (closed 03 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameBarry Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(74 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address196 High Street
Roydon
Harlow
Essex
CM19 5EQ
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(74 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NameMr Ian Trevor Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(74 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 October 1992)
RoleInsurance Broker
Correspondence Address8 Coombe Close
Frimley
Camberley
Surrey
GU16 5DZ
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(74 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Paul David Burling
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(74 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHill House
121 Main Road
Hockley
Essex
SS5 4RN
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(74 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1998)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed11 October 1992(74 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 NameMr Gerald Royston Lionel Kendall Becker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(76 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Wrabness
Manningtree
Essex
CO11 2TX
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(76 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1997)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameMichael Thomas Ellis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1997)
RoleInsurance Broker
Correspondence AddressThe Pines Cross Lane
Bexley
Kent
DA5 1HZ
Director NameAlan Peter Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(78 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 October 1997)
RoleInsurance Broker
Correspondence Address52 Norsey View Drive
Billericay
Essex
CM12 0QS
Director NameJames McClay Craven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(79 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2005)
RoleInsurance Broker
Correspondence AddressSulleys Manor Lower Raydon
Suffolk
IP7 6QQ
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(79 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameMr Peter John Ogilvie Somerville
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(79 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Savoy Court
Firecrest Drive
London
NW3 7NF
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(79 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP

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£25,000

Accounts

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

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (2 pages)
19 July 2005Director resigned (1 page)
18 October 2004Return made up to 10/10/04; full list of members (9 pages)
18 October 2004Secretary's particulars changed (2 pages)
16 March 2004Secretary's particulars changed (1 page)
18 October 2003Return made up to 11/10/03; full list of members (9 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 April 2003Director resigned (1 page)
9 March 2003Director's particulars changed (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 October 2002Return made up to 11/10/02; full list of members (10 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 11/10/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
30 October 2000Full accounts made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 11/10/00; full list of members (8 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
31 January 2000Company name changed lambert fenchurch specialties gr oup LIMITED\certificate issued on 31/01/00 (2 pages)
10 December 1999Director's particulars changed (1 page)
14 October 1999Return made up to 11/10/99; full list of members (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (7 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Director's particulars changed (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 September 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Director's particulars changed (1 page)
18 December 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
17 October 1997Return made up to 11/10/97; full list of members (9 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
9 July 1997Secretary's particulars changed (1 page)
1 July 1997Company name changed lowndes lambert aviation LIMITED\certificate issued on 01/07/97 (2 pages)
12 June 1997Director resigned (1 page)
7 November 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (7 pages)
5 July 1996Director resigned (1 page)
29 November 1995Director resigned (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
21 December 1994Director's particulars changed (4 pages)
14 December 1994Director resigned (2 pages)
19 October 1994New director appointed (2 pages)
13 October 1994Return made up to 11/10/94; full list of members (8 pages)
7 August 1994Full accounts made up to 31 March 1994 (7 pages)
20 April 1994New director appointed (2 pages)
18 October 1993Return made up to 11/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1993Full accounts made up to 31 March 1993 (6 pages)
15 March 1993Director's particulars changed (2 pages)
27 November 1992Director resigned (2 pages)
19 October 1992Return made up to 11/10/92; full list of members (8 pages)
17 August 1992Full accounts made up to 31 March 1992 (6 pages)
24 June 1992Secretary resigned;new secretary appointed (2 pages)
27 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1991Return made up to 11/10/91; no change of members (6 pages)
8 August 1991Full accounts made up to 31 March 1991 (6 pages)
2 November 1990Full accounts made up to 31 March 1990 (6 pages)
2 November 1990Return made up to 11/10/90; full list of members (5 pages)
22 November 1989Particulars of mortgage/charge (5 pages)
13 October 1989Return made up to 13/09/89; full list of members (6 pages)
13 October 1989Full accounts made up to 31 March 1989 (7 pages)
11 September 1989New director appointed (2 pages)
13 February 1989Return made up to 18/10/88; full list of members (5 pages)
13 February 1989Full accounts made up to 31 March 1988 (8 pages)
13 May 1988Director resigned (4 pages)
12 February 1988Full accounts made up to 31 March 1987 (7 pages)
12 February 1988Return made up to 28/10/87; full list of members (5 pages)
27 October 1987Director resigned (2 pages)
5 September 1987Director resigned (4 pages)
16 July 1987New director appointed (2 pages)
30 April 1987New director appointed (4 pages)
24 March 1987Return made up to 04/08/86; full list of members (5 pages)
27 January 1987Full accounts made up to 31 March 1986 (6 pages)
11 December 1986Director resigned;new director appointed (4 pages)