Company NameLowndes Lambert Corporate Ventures Limited
Company StatusDissolved
Company Number01174686
CategoryPrivate Limited Company
Incorporation Date20 June 1974(49 years, 9 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)
Previous NameChandler Hargreaves (Western) Limited

Business Activity

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

Directors

Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(20 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMichael Keith Owen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleMarketing Manager
Correspondence Address6a Langdale Road
London
SE10 8UA
Director NameAlan William Pratten
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleInsurance Broker
Correspondence AddressArcady 9 Oldbury Close
Spring Lane
Ightham
Kent
TN15 9DJ
Director NameRichard James Worker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleInsurance Broker
Correspondence Address5 The Malt Houses The Street
East Brabourne
Ashford
Kent
TN25 5LP
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(19 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 5 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
Appointed07 August 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (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(19 years, 3 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 Christopher Robert Spurgeon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 February 1997)
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(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1997)
RoleSolicitor
Correspondence Address92 Arthur Court
Queensway
London
W2 5HP
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(22 years, 7 months after company formation)
Appointment Duration3 years (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

Accounts

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

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
7 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 August 1999Return made up to 31/07/99; full list of members (7 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (7 pages)
29 June 1998Director's particulars changed (1 page)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 31/07/97; full list of members (7 pages)
9 July 1997Secretary's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Director's particulars changed (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 December 1996Company name changed chandler hargreaves (western) li mited\certificate issued on 30/12/96 (2 pages)
21 August 1996Director's particulars changed (1 page)
21 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 August 1996Director's particulars changed (1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
25 October 1995Director resigned;new director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)