Company NameKininmonth Lambert Europe Limited
Company StatusDissolved
Company Number01115054
CategoryPrivate Limited Company
Incorporation Date23 May 1973(50 years, 10 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)
Previous NameChandler Hargreaves (Northern) Limited

Business Activity

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

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2006)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(31 years, 8 months after company formation)
Appointment Duration1 year (closed 07 February 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(20 years, 8 months after company formation)
Appointment Duration12 years (closed 07 February 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1994)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(21 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 November 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Christopher Robert Spurgeon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(21 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 1995)
RoleInsurance Broker
Correspondence Address16 Champion Road
Upminster
Essex
RM14 2SY
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 1995(22 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 06 November 1995)
RoleSolicitor
Correspondence AddressFlat C 61 Shepherds Hill
Highgate
London
N6 5RE
Director NamePeter De Kersaint Giraudeau
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 1999)
RoleInsurance Broker
Correspondence Address78b Schubert Road
London
SW15 2QS
Director NameMartyn Charles Hooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2001)
RoleInsurace Broker
Correspondence AddressBugsell Farm
Bugsell Lane
Robertsbridge
East Sussex
TN32 5EN
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameCharles Alexander Hastings Doyle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 August 2004)
RoleInsurance Broker
Correspondence Address98 Fernside Road
London
SW12 8LJ
Director NameMargaret Anna Cutler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityPolish British
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence Address47 Hemlock Road
London
W12 0QS
Director NameLea Teofila Crabtree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2000)
RoleInsurance Broker
Correspondence Address8 Fennel Close
Shirley Oaks
Croydon
Surrey
CR0 8XS
Director NameDavid Frederick Bristow
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1999)
RoleInsurance Broker
Correspondence Address90 Gelsthorpe Road
Collier Row
Romford
Essex
RM5 2LX
Director NameMr Paul Matthew Cousins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1996(23 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Road
Rainham
Essex
RM13 9JU
Director NamePaul Anthony Charles Thorogood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2000)
RoleInsurance Broker
Correspondence Address12b Eckstein Road
London
SW11 1QF
Director NameMichael Guy Havelock Hudson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2005)
RoleInsurance Broker
Correspondence AddressThe Forstal
Smarden Road, Biddenden
Ashford
Kent
TN27 8JR
Director NameKrystyna Blackbrook
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2001)
RoleInsurance Broker
Correspondence Address17 Sebright Road
Barnet
Hertfordshire
EN5 4HR
Director NameMarco Inzani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(25 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1998)
RoleInsurance Broker
Correspondence AddressFlat 11 75 Warwick Square
Westminster
London
SW1V 2AR

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-£40,746
Current Liabilities£95,000

Accounts

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

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
7 September 2005New director appointed (6 pages)
7 September 2005Director resigned (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
8 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 July 2001Director resigned (1 page)
29 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
3 October 2000Director resigned (1 page)
29 March 2000Return made up to 24/03/00; full list of members (8 pages)
23 March 2000Director resigned (1 page)
28 January 2000Director's particulars changed (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 January 2000Director's particulars changed (1 page)
9 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
15 April 1999Return made up to 24/03/99; full list of members (9 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 July 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
18 May 1998Director's particulars changed (1 page)
15 May 1998Director resigned (1 page)
8 May 1998Return made up to 24/04/98; full list of members (9 pages)
12 December 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
23 May 1997Director resigned (1 page)
6 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1996New director appointed (2 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 May 1996Return made up to 24/04/96; full list of members (7 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
2 November 1995Company name changed chandler hargreaves (northern) l imited\certificate issued on 03/11/95 (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london. EC3P 3HL (1 page)