Company NameLowndes Lambert Oil & Energy Limited
Company StatusDissolved
Company Number00529408
CategoryPrivate Limited Company
Incorporation Date19 February 1954(70 years, 1 month ago)
Dissolution Date6 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 NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(50 years, 10 months after company formation)
Appointment Duration1 year (closed 06 December 2005)
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(40 years, 9 months after company formation)
Appointment Duration11 years (closed 06 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Nicholas Jonathan Kendall Becker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleInsurance Broker
Correspondence Address48 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ
Director NameJohn William Farley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 1994)
RoleInsurance Broker
Correspondence Address7 Cornforth Close
Staplehurst
Tonbridge
Kent
TN12 0BP
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Graham George Wingrove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 December 2004)
RoleClaims Broker
Correspondence AddressEadwald House Earlsmead
Chipping Hill
Witham
Essex
CM8 2EH
Secretary NameJoyce Irene Harris
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address4 Doves Close
Bromley
Kent
BR2 8PJ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameKeith Anthony Lovatt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(38 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 February 1998)
RoleInsurance Broker
Correspondence Address18 Ayletts
Broomfield
Chelmsford
Essex
CM1 5LE
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(38 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameClifford Ernest Dyball
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleInsurance Broker
Correspondence AddressSpringfield Farm Rushlake Green
Cowbeech Road
Heathfield
East Sussex
TN21 9QA
Director NameAndrew James Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(42 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2000)
RoleInsurance Broker
Correspondence Address379b Clapham Road
London
SW9 9BT
Director NameJames McClay Craven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(42 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2005)
RoleInsurance Broker
Correspondence AddressSulleys Manor Lower Raydon
Suffolk
IP7 6QQ

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£100,000

Accounts

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

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Director resigned (1 page)
13 July 2005Application for striking-off (1 page)
7 July 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (6 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
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 (7 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 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 (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 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 (6 pages)
25 July 2000Director resigned (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
14 October 1999Return made up to 11/10/99; full list of members (7 pages)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Auditor's resignation (1 page)
14 October 1998Return made up to 11/10/98; full list of members (6 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)
7 November 1997Director's particulars changed (1 page)
17 October 1997Return made up to 11/10/97; full list of members (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (6 pages)
26 August 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
15 October 1996Return made up to 11/10/96; full list of members (7 pages)
24 June 1996New director appointed (2 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996New director appointed (1 page)
23 November 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (6 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
3 April 1995Director resigned (4 pages)