Company NameLowndes Lambert (Home) Limited
Company StatusDissolved
Company Number00282439
CategoryPrivate Limited Company
Incorporation Date8 December 1933(90 years, 4 months ago)
Dissolution Date14 November 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameTerence Albert Simister
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2000)
RoleRisk Manager
Correspondence Address1 Falcon Way
Chelmsford
Essex
CM2 8AY
Director NameThomas George Canning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2000)
RoleInsurance Consultant
Correspondence Address40 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameBrian William Robert Daines
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2000)
RoleInsurance Broker
Correspondence Address41 Lyon Meads
Stanmore
Middlesex
HA7 1HZ
Director NameMartin Evan Holland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2000)
RoleInsurance Broker
Correspondence Address30 The Knoll Croft Road
Swindon
Wilts
SN1 4DQ
Director NameMr Stephen Hugh Merron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2000)
RoleInsurance Broker
Correspondence Address77 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Director NameAlan Mervyn Robertson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(59 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 14 November 2000)
RoleInsurance Broker
Correspondence Address1 Reeds
Cricklade
Wiltshire
SN6 6JF
Director NameMatthew Paul Bates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(61 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 14 November 2000)
RoleInsurance Broker
Correspondence Address69a Vaughan Road
Harrow
Middlesex
HA1 4EF
Director NameAlan William Pratten
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(61 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 November 2000)
RoleInsurance Broker
Correspondence AddressArcady 9 Oldbury Close
Spring Lane
Ightham
Kent
TN15 9DJ
Director NameMrs Anita Gay Robson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(61 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 November 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPax Railway Hill
Barham
Canterbury
Kent
CT4 6PZ
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(61 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameGraham Leslie White
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(62 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 14 November 2000)
RoleInsurance Broker
Correspondence Address38 Clover Avenue
Bishops Stortford
Hertfordshire
CM23 4BW
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed07 March 1994(60 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameChristopher Clive Bourne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1994)
RoleInsurance Broker
Correspondence Address88 Lea Vale
Crayford
Kent
DA1 4DL
Director NameHubert Brian Brett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address83 Glovers Field
Doddinghurst
Essex
CM15 0BD
Director NameWilliam Frederick Cumming
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1996)
RoleInsurance Broker
Correspondence AddressTeddar Leas House
Etchinghill
Kent
Ct18
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMark Andrew Slater
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleInsurance Broker
Correspondence Address21 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameGraham Robert Wickens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence Address28 Park Road
Burgess Hill
West Sussex
RH15 8ET
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameGraham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(61 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1998)
RoleInsurance Broker
Correspondence Address4 Savana 72/74 Yoakley Road
Stoke Newington
London
N16 0BB

Location

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

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members (9 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (11 pages)
8 September 1998Director resigned (1 page)
14 January 1998Return made up to 01/01/98; full list of members (12 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 August 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
8 July 1997Director resigned (1 page)
7 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 October 1996New director appointed (2 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Director resigned (1 page)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
19 April 1995Registered office changed on 19/04/95 from: po box 431 53 eastcheap london EC3P 3HL (1 page)
18 April 1995Director's particulars changed (4 pages)