Company NameLowndes Lambert Run-Off Services Limited
Company StatusDissolved
Company Number00786182
CategoryPrivate Limited Company
Incorporation Date30 December 1963(60 years, 3 months ago)
Dissolution Date31 January 2006 (18 years, 2 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 James Stanley Marks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(29 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 31 January 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(40 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 31 January 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(30 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 31 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(29 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1997)
RoleCompany Director
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
Appointed01 January 1993(29 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 January 1993(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameRobert Geoffrey Bishop
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 1998)
RoleReinsurance Broker
Correspondence Address20 Ashen Copse Road
Wroughton
Swindon
Wiltshire
SN4 9LL
Director NameMr Dennis Alfred Bruty
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressEwhurst 61 Gatton Road
Reigate
Surrey
RH2 0HJ
Director NameMr Gordon Samuel Edward Thomas
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence Address56 Strawberry Vale
Twickenham
Middlesex
TW1 4SE
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(39 years, 11 months 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£21,234

Accounts

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

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Return made up to 30/11/04; full list of members (7 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)
19 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)
9 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 (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)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
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 (7 pages)
28 July 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
14 January 1998Return made up to 01/01/98; full list of members (9 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 July 1997Secretary's particulars changed (1 page)
12 March 1997Director resigned (1 page)
7 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 April 1996Director resigned (1 page)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
19 April 1995Registered office changed on 19/04/95 from: p o box 431 53 eastcheap london EC3P 3HL (1 page)
9 January 1995Return made up to 01/01/95; full list of members (7 pages)
5 January 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
14 January 1994Return made up to 01/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/94
(6 pages)