Company NameLowndes Lambert Professional Indemnity Limited
Company StatusDissolved
Company Number00308759
CategoryPrivate Limited Company
Incorporation Date31 December 1935(88 years, 3 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameSimon William Frederick Brookes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(60 years, 11 months after company formation)
Appointment Duration9 years (closed 13 December 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wilderness
Maidstone Road, Seal
Sevenoaks
Kent
TN15 0EH
Director NameDouglas Bradley John Fuller
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(60 years, 11 months after company formation)
Appointment Duration9 years (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address57 Houston Road
Forest Hill
London
SE23 2RL
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 March 1994(58 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameJohn Bartington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1995)
RoleInsurance Broker
Correspondence Address44a Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameMr Anthony George Hazell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence AddressDunorlan Gables
3 Beechwood Mews Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Director NameMr Alan Nugent
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleInsurance Broker
Correspondence Address3 The Lindens
Stock
Ingatestone
Essex
CM4 9NH
Director NameMichael John Penton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2004)
RoleInsurance Broker
Correspondence AddressRivendale 10 Knox Close
Church Crookham
Fleet
Hampshire
GU13 0TR
Director NameAlistair Richard David Tweddle
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1996)
RoleInsurance Broker
Correspondence Address5 Wythwood
Fox Hill
Haywards Heath
West Sussex
RH16 4RD
Director NameMrs Joan Sylvia West
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address30 Portland Avenue
Southend On Sea
Essex
SS1 2DD
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameDavid Scott Martin-Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(58 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2004)
RoleInsurance Broker
Correspondence Address83 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameMr David William Hugh Edwards
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(59 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address76 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(59 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 August 1996)
RoleInsurance Broker
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameAdrian Denis Hastie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2000)
RoleInsurance Broker
Correspondence Address24 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameMr Gary Haylett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(60 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2004)
RoleInsurance Broker
Correspondence Address96 Plumberow Avenue
Hockley
Essex
SS6 5AG

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£500
Current Liabilities£1,000

Accounts

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

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (1 page)
9 November 2004Director resigned (1 page)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
21 July 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
20 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)
1 August 2003Director's particulars changed (1 page)
16 October 2002Return made up to 11/10/02; full list of members (8 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 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 (7 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 December 2000Return made up to 30/11/00; full list of members (7 pages)
22 February 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (8 pages)
4 November 1999Director's particulars changed (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Return made up to 30/11/98; full list of members (7 pages)
27 October 1998Auditor's resignation (1 page)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
17 September 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
14 January 1998Return made up to 01/01/98; full list of members (8 pages)
3 October 1997Full accounts made up to 31 March 1997 (7 pages)
14 July 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 (7 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
17 July 1995Director's particulars changed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: p o box 431 53 eastcheap london EC3P 3HL (1 page)