Company NameLowndes Lambert (Northern) Limited
Company StatusDissolved
Company Number00566659
CategoryPrivate Limited Company
Incorporation Date29 May 1956(67 years, 10 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 NameJohn Gerard Casey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address12 Partridge Lane
Callow Hill
Redditch
Worcestershire
B97 5YP
Director NameJohn Lee Julier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address9 Hazel Drive
Offerton
Stockport
Cheshire
SK2 5RB
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed07 March 1994(37 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Frederick Garth Ian Nicholson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 1997)
RoleInsurance Broker
Correspondence Address41 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameDavid Anthony Phillips
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1997)
RoleInsurance Broker
Correspondence Address16 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6EA
Director NameBernard Edward Turner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2001)
RoleInsurance Broker
Correspondence Address138 High Ash Drive
Leeds
West Yorkshire
LS17 8RE
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameStephen Hill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleInsurance Broker
Correspondence Address18 Dorchester Crescent
Bradford
West Yorkshire
BD4 9DA
Director NameMr Simon William John Huck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(38 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClifton Lodge
Tanyard Off Higher Road
Longridge
Lancashire
PR3 3TA
Director NameRichard Ryan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1996)
RoleInsurance Broker
Correspondence Address43 Bowers Avenue
Urmston
Manchester
M41 5TQ
Director NameMichael Betts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 1998)
RoleInsurance Broker
Correspondence Address4 Holbeck Way
Rainworth
Mansfield
Nottinghamshire
NG21 0LN
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(39 years, 4 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 NameFrederick Douglas Baker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 May 1997)
RoleHealth And Safety Adviser
Correspondence Address75 Field Lane
Burton On Trent
Staffordshire
DE13 0NJ

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£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)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 October 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)
6 December 2002Return made up to 30/11/02; 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)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
9 October 2001Director resigned (1 page)
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)
27 July 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
29 April 1999Director's particulars changed (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 January 1999Director resigned (1 page)
7 December 1998Return made up to 30/11/98; full list of members (7 pages)
13 May 1998Director's particulars changed (1 page)
14 January 1998Return made up to 01/01/98; full list of members (8 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
29 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
7 January 1997Return made up to 01/01/97; full list of members (7 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
11 August 1996Director resigned (1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996New director appointed (2 pages)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1995Director resigned;new director appointed (4 pages)
16 October 1995New 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: P.O. Box 431, 53 eastcheap, london EC3P 3HL (1 page)