Company NameLambert Brothers Shipbroking Limited
Company StatusDissolved
Company Number00529924
CategoryPrivate Limited Company
Incorporation Date5 March 1954(70 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(45 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(47 years after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed31 March 1999(45 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Alan Gatland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 January 1993)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address24 Sheering Road
Old Harlow
Harlow
Essex
CM17 0LS
Director NamePeter Worden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 January 1993)
RoleShipbroker
Correspondence AddressOak Cottage 22 Hillhouse Drive
Billericay
Essex
CM12 0BA
Director NamePeter John Wilson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address192 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameJohn William Wykeham Wickham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1993)
RoleShipping Executive
Correspondence AddressWoodland Shaw
Cousley Wood
Wadhurst
East Sussex
TN5 6EW
Director NameKeith Trevor Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1993)
RoleShipbroker
Correspondence AddressFairoaks
The Greenaway Brockhill
Wickford
Essex
SS11 1NU
Director NameMr Peter David Morrison
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1995)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Broad Lane
Great Horkesley
Colchester
Essex
CO6 4HL
Director NameColin Peter Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1995)
RoleShipbroker
Correspondence Address1 Foundry Lane
Copford
Colchester
Essex
CO6 1BH
Director NameRichard James Labrum
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 1997)
RoleShipbroker
Correspondence Address32 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameRobert Neil Elphick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleShipbroker
Correspondence Address114 St Johns Road
Woking
Surrey
GU21 1PS
Director NameMr Adrian Michael Delaney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NamePeter Carnaby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 January 1993)
RoleShipbroker
Correspondence Address45 Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NameZdenko Blazic
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleShipbroker
Correspondence AddressHammer Farm Potts Green
Marks Tey
Colchester
Essex
CO6 1EW
Director NameRobert Henry Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1993)
RoleDevelopment & Planning
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameJohn Charles Arnold
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 1997)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address64 Purley Bury Avenue
Purley
Surrey
CR8 1JD
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed22 May 1992(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameMr David John Sharman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(39 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 September 1994)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address3 Oaks Avenue
London
SE19 1QY
Secretary NameBernard Clinton Todd
NationalityBritish
StatusResigned
Appointed07 November 1995(41 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address195 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameBernard Clinton Todd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address195 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(45 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2001)
RoleChartered Accountant
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU

Location

Registered Address22a St Jamess Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Director resigned (1 page)
24 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2001Declaration of solvency (3 pages)
24 December 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
25 September 2001Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page)
21 September 2001Director's particulars changed (1 page)
10 September 2001Registered office changed on 10/09/01 from: 33 cavendish square london W1G 0PW (1 page)
31 May 2001Return made up to 11/05/01; no change of members (6 pages)
3 April 2001New director appointed (2 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 July 2000Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page)
5 June 2000Return made up to 11/05/00; no change of members (5 pages)
27 March 2000Location of register of members (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 11/05/99; full list of members (6 pages)
27 March 2000Location of debenture register (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (3 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 43 worship street london EC2A 2LB (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 June 1998Return made up to 11/05/98; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
11 June 1997Return made up to 11/05/97; change of members (6 pages)
12 June 1996Return made up to 11/05/96; full list of members (6 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 June 1995Return made up to 11/05/95; no change of members (7 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 May 1995Director resigned (4 pages)
26 August 1971Annual return made up to 28/07/71 (8 pages)
14 November 1970Annual return made up to 08/07/70 (8 pages)