Company NameLowndes Lambert (Southern) Limited
Company StatusDissolved
Company Number00853284
CategoryPrivate Limited Company
Incorporation Date1 July 1965(58 years, 10 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Baker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address2 Shepherds Way
Ridgewood
Uckfield
East Sussex
TN22 5EN
Director NameRichard James Worker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address5 The Malt Houses The Street
East Brabourne
Ashford
Kent
TN25 5LP
Director NameRoy Frederick Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address3 Pentylands Close
Highworth
Swindon
Wilts
SN6 7JY
Director NameFrancis Michael Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address89 Pettits
Romford
Essex
RM1 4ER
Director NameDavid Mountford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address5 Partridge Way
Cirencester
Glos
GL7 1BH
Wales
Director NamePeter John Large
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address5 Trendlewood Park
Stapleton
Bristol
Avon
BS16 1TB
Director NameDavid Stuart Jacobs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address103 Harrowes Mead
Edgware
Middlesex
HA8 8RS
Director NameMichael John Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(27 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address21 Ewan Road
Harold Wood
Romford
Essex
RM3 0WW
Director NameElizabeth Anne Day
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(28 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address14 Fore Street
Old Hatfield
Hertfordshire
AL9 5AH
Director NameGeorge Nicol
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address34 Kenwin Close
Stratton St Margaret
Swindon
Wiltshire
SN3 4NY
Director NameCllr Andrew William John Lawrence
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 21 November 2000)
RoleAccounts Supervisor
Correspondence Address234 Burnt Ash Hill
Lee
London
SE12 0QD
Director NameMr David Bond
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 21 November 2000)
RoleInsurance Broker
Correspondence Address8 Upton Avenue
St Albans
Hertfordshire
AL3 5EW
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(30 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed14 March 1994(28 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 21 November 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameDavid Howard Small
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1996)
RoleInsurance Broker
Correspondence Address10 Beachy Road
Broadfield
Crawley
W Sussex
RH11 9HW
Director NameSimon Jonathan Russell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1995)
RoleInsurance Broker
Correspondence Address8 Seychelle Court
24 Foxgrove Road
Beckenham
Kent
BR3 2XU
Director NameStuart Richard Alexander Mather
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1995)
RoleInsurance Broker
Correspondence Address18 Allandale
St. Albans
Hertfordshire
AL3 4NG
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameGraham Bramwell Hardwick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Malvern Drive
Ilford
Essex
IG3 9DR
Director NameSimon Henry Caplehorn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1995)
RoleInsurance Broker
Correspondence Address7 Malmesbury Road
South Woodford
London
E18 2NL
Director NameRoger Anthony Barwell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleInsurance Broker
Correspondence AddressRiddleford Cottage
Purton
Berkeley
Glos
GL13 9HP
Wales
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameMarion Ann Hynard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1997)
RoleInsurance Broker
Correspondence Address58 Wilna Road
London
SW18 3BA
Director NameSteven William Oriley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(28 years, 2 months after company formation)
Appointment Duration3 months (resigned 17 December 1993)
RoleInsurance Broker
Correspondence Address17 Ronald Close
Beckenham
Kent
BR3 3HX
Director NameMr James William Baker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(28 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 January 1994)
RoleInsurance Broker
Correspondence Address34 Station Road
Leigh On Sea
Essex
SS9 1SU

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
16 June 2000Application for striking-off (2 pages)
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 (10 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 (11 pages)
18 March 1998Director resigned (1 page)
14 January 1998Return made up to 01/01/98; full list of members (12 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
7 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
14 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
15 May 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
(9 pages)
14 November 1995Director resigned (4 pages)
26 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 August 1995Director resigned (4 pages)
2 August 1995Director resigned (2 pages)
19 April 1995Director's particulars changed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)