Company NameChandler Lambert Financial Services Limited
Company StatusDissolved
Company Number00508367
CategoryPrivate Limited Company
Incorporation Date29 May 1952(71 years, 11 months ago)
Dissolution Date13 December 2005 (18 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 NameAndrew Phillip Nibloe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(48 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2005)
RoleCompliance Director
Correspondence Address85 Saint Johns Road
Westcliff On Sea
Essex
SS0 7JY
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(41 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePaul Catling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1993)
RoleFinancial Adviser
Correspondence Address1 Dean Bank
Dean
Chipping Norton
Oxfordshire
OX7 3LB
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Laurence John Ridgway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 1997)
RoleInsurance Broker
Correspondence Address2 Holme Close
Middleton Cheney
Banbury
Oxfordshire
OX17 2LD
Director NameMr Stuart Edward Swift
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleInsurance Broker
Correspondence Address171 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Director NameBrian Thomas Tunnell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1993)
RoleInsurance Broker
Correspondence Address33 Constable Road
Eaton Rise
Norwich
Norfolk
NR4 6RW
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameMr Robert William Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(40 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 1998)
RoleInsurance Broker
Correspondence Address15 Kedleston Rise
Banbury
Oxfordshire
OX16 9TX
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(43 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Gordon Frank Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(45 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1999)
RoleInsurance Broker
Correspondence Address64 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7EU
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

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£40,002

Accounts

Latest Accounts31 March 2003 (21 years, 1 month 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)
18 July 2005Application for striking-off (1 page)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (4 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (5 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
26 September 2000Director's particulars changed (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (5 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
8 May 1998Return made up to 30/04/98; full list of members (5 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
25 June 1997Director resigned (1 page)
6 May 1997Return made up to 30/04/97; full list of members (5 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
(5 pages)
2 May 1996Full accounts made up to 31 March 1995 (9 pages)
10 April 1996Director resigned (1 page)
26 October 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap, london EC3P 3HL (1 page)
11 December 1991Full accounts made up to 31 March 1991 (12 pages)
12 March 1976Memorandum and Articles of Association (12 pages)