Company NameLowndes Lambert U.K. (Holdings) Limited
Company StatusDissolved
Company Number00529658
CategoryPrivate Limited Company
Incorporation Date26 February 1954(70 years, 2 months ago)
Dissolution Date29 August 2000 (23 years, 8 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 John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(41 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(42 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed21 March 1994(40 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed01 January 1993(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD

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, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (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)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 February 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 (6 pages)
29 June 1998Director's particulars changed (1 page)
14 January 1998Return made up to 01/01/98; full list of members (7 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Secretary's particulars changed (1 page)
17 February 1997New director appointed (2 pages)
7 January 1997Return made up to 01/01/97; full list of members (5 pages)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1996Director resigned (1 page)
5 January 1996Return made up to 01/01/96; full list of members (5 pages)
30 November 1995Director resigned (4 pages)
30 November 1995New director appointed (4 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: 53 eastcheap london EC3P 3HL (1 page)