Company NameLowndes Lambert North America Limited
Company StatusDissolved
Company Number00923846
CategoryPrivate Limited Company
Incorporation Date28 November 1967(56 years, 5 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 NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 13 December 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMr Martin Douglas Glassborow
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 13 December 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address97 Thurlstone Road
West Norwood
London
SE27 0PE
Director NameDavid Douglas Janes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address19 Lacton Oast
Willesborough
Ashford
Kent
TN24 0JF
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(27 years after company formation)
Appointment Duration11 years (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRichard Ellison Asprey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address2 The Byeway
East Sheen
London
SW14 7NL
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameLeslie Claire Beaton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 2000)
RoleChartered Insurance Practition
Correspondence Address30 Yarmouth Close
Toothill
Swindon
Wiltshire
SN5 8LL
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1998)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ
Director NameMr Guy Winston Sansom
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStanhill
Farthingham Lane
Ewhurst Cranleigh
Surrey
GU6 7QN
Director NameMr Peter John Ogilvie Somerville
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Savoy Court
Firecrest Drive
London
NW3 7NF
Director NamePaul Anthony Witzenfeld
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleInsurance Broker
Correspondence Address59 Egret Crescent
Longridge Park
Colchester
Essex
CO4 3FP
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed02 January 1993(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Sean Alec McGrath
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameDavid Graham Heard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 1996)
RoleInsurance Broker
Correspondence AddressOakwood Moors Lane
Elstead
Godalming
Surrey
GU8 6DN

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£219,620

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)
20 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)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Director resigned (1 page)
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)
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 (7 pages)
24 May 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 December 1999Director's particulars changed (1 page)
6 December 1999Return made up to 30/11/99; full list of members (8 pages)
15 November 1999Director resigned (1 page)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
7 December 1998Return made up to 30/11/98; full list of members (9 pages)
14 September 1998Director resigned (1 page)
29 June 1998Director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Return made up to 02/01/98; full list of members (11 pages)
9 July 1997Secretary's particulars changed (1 page)
7 January 1997Return made up to 02/01/97; full list of members (8 pages)
27 September 1996Full accounts made up to 31 March 1996 (7 pages)
29 August 1996Director resigned (1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 1995Director's particulars changed (4 pages)
19 October 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
5 July 1995Director resigned (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)