Company NameLowndes Lambert Rb Limited
Company StatusDissolved
Company Number00594041
CategoryPrivate Limited Company
Incorporation Date21 November 1957(66 years, 4 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)
Previous NameLowndes Lambert Reinsurance Broking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Stanley Marks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 07 February 2006)
RoleInsurance Broker
Correspondence Address9 Moorhen Close
Covingham
Swindon
Wiltshire
SN3 5LN
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 February 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 March 1994(36 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 07 February 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRobert Geoffrey Bishop
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 1998)
RoleReinsurance Broker
Correspondence Address20 Ashen Copse Road
Wroughton
Swindon
Wiltshire
SN4 9LL
Director NameHerbert Thomas George Brentnalal
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1993)
RoleClaims Broker
Correspondence AddressPadhall
Ashbury
Swindon
Wiltshire
SN6 8LN
Director NameMr Dennis Alfred Bruty
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressEwhurst 61 Gatton Road
Reigate
Surrey
RH2 0HJ
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameDerek Sprague Oram
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameMr Gordon Samuel Edward Thomas
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence Address56 Strawberry Vale
Twickenham
Middlesex
TW1 4SE
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 September 1998)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameDennis Clifford Woodward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameStephen David Leonard Perry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(38 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2000)
RoleInsurance Broker
Correspondence Address43 Manor House Drive
London
NW6 7DE
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(46 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

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

Accounts

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

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 August 2004Secretary's particulars changed (2 pages)
13 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (4 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 August 2003Return made up to 31/07/03; 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)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
19 July 2001Director's particulars changed (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)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Director resigned (1 page)
25 May 2000Director resigned (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
13 October 1998Company name changed lowndes lambert reinsurance brok ing LIMITED\certificate issued on 14/10/98 (2 pages)
8 October 1998Director resigned (1 page)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
3 September 1998Return made up to 31/08/98; full list of members (7 pages)
28 July 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
6 October 1997Return made up to 31/08/97; full list of members (8 pages)
3 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 July 1997Secretary's particulars changed (1 page)
27 September 1996Full accounts made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 1996Director resigned (1 page)
28 March 1996New director appointed (1 page)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 31/08/95; 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)