Company NameLowndes Lambert Cargo Limited
Company StatusDissolved
Company Number00786272
CategoryPrivate Limited Company
Incorporation Date30 December 1963(60 years, 4 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Martin Roake
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address124 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JR
Director NamePaul Scott Palmer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(29 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence AddressHolly Cottage
Box`S Lane
Danehill
Sussex
RH17 7JG
Director NameMr Peter Walker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(29 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address85 Eldred Drive
Orpington
Kent
BR5 4PE
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(30 years, 11 months after company formation)
Appointment Duration11 years (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameFrederick Stephen Burland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 November 2000)
RoleInsurance Broker
Correspondence Address49 Tawny Avenue
Upminster
Essex
RM14 2EP
Director NameMr Michael John Fitchen
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressLynton Church Road
Ramsden Bellhouse
Billericay
Essex
Cm11
Director NameBrian Robert James Game
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 January 1993)
RoleInsurance Broker
Correspondence Address120 Hogg Lane
Grays
Essex
RM17 5QS
Director NameRaymond John Lione
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1994)
RoleInsurance Broker
Correspondence Address22 The Spinneys
Hockley
Essex
SS5 4PW
Director NameMr Paul Anthony Little
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address55 Abbott Road
Abingdon
Oxfordshire
OX14 2DU
Director NameDavid John Joseph Mullen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 November 1995)
RoleInsurance Broker
Correspondence AddressEaglemere 165 Western Road
Billericay
Essex
CM12 9JD
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NamePatrick Martin Hahessy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1993(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleInsurance Broker
Correspondence Address59 Lansdowne Road
South Woodford
London
E18 2BA
Director NameChristopher John Henry Trott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1995)
RoleInsurance Broker
Correspondence Address22 Rochester Close
Meads
Eastbourne
East Sussex
BN20 7TW
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1998)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ

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£97,991

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)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 October 2003Return made up to 11/10/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 November 2000Director resigned (1 page)
17 October 2000Return made up to 11/10/00; full list of members (7 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 11/10/99; full list of members (6 pages)
9 May 1999Director resigned (1 page)
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)
14 October 1998Return made up to 11/10/98; full list of members (7 pages)
23 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
9 July 1997Secretary's particulars changed (1 page)
26 November 1996New director appointed (2 pages)
15 October 1996Return made up to 11/10/96; full list of members (7 pages)
9 April 1996Director resigned (1 page)
9 November 1995Director resigned (4 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
24 July 1995Director resigned (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)