Company NameLambert Fenchurch Risk Consultancy Limited
Company StatusDissolved
Company Number00905729
CategoryPrivate Limited Company
Incorporation Date10 May 1967(56 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)
Previous NameMonkton Management Services Limited

Business Activity

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

Directors

Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 10 January 2006)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Director NameMark Andrew Slater
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 10 January 2006)
RoleInsurance Broker
Correspondence AddressThe Garth
Main Street
Sicklinghall
North Yorkshire
LS22 4AU
Director NameBrian Russell Smith Soutar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 10 January 2006)
RoleInsurance Broker
Correspondence Address16 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NamePaul Robert Welling
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 10 January 2006)
RoleInsurance Broker
Correspondence Address1 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed28 March 1994(26 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 10 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Dennis Alfred Bruty
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 6 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
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1998)
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
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1998)
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
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD

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£1,225

Accounts

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

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (2 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 December 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 July 2001Return made up to 30/06/01; 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 September 2000Director's particulars changed (1 page)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 March 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 December 1999Director's particulars changed (1 page)
7 July 1999Return made up to 30/06/99; full list of members (7 pages)
3 April 1999Director's particulars changed (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 30/06/98; full list of members (7 pages)
29 June 1998Director's particulars changed (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
27 March 1998Company name changed monkton management services limi ted\certificate issued on 30/03/98 (2 pages)
18 March 1998Director resigned (1 page)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (5 pages)
1 July 1997Company name changed lambert fenchurch LIMITED\certificate issued on 01/07/97 (2 pages)
17 March 1997Company name changed monkton management services limi ted\certificate issued on 18/03/97 (2 pages)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 July 1996Return made up to 30/06/96; full list of members (5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)