Company NameKininmonth Lambert Marine Limited
Company StatusDissolved
Company Number01226777
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NameKininmonth Lambert Marine Xl Limited

Business Activity

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

Directors

Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(17 years after company formation)
Appointment Duration9 years, 5 months (closed 26 February 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(25 years after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2002)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed28 February 1994(18 years, 5 months after company formation)
Appointment Duration8 years (closed 26 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Edward Benfield
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMark Ash Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameMr Malcolm Richard Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleInsurance Broker
Correspondence AddressGlenartney 34 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameMaurice Edward Gurdin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleInsurance Broker
Correspondence Address32 Albury Road
Merstham
Redhill
Surrey
RH1 3LS
Director NameJames Leighton Pitcher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1997)
RoleInsurance Broker
Correspondence Address3 Chalcot Road
London
NW1 8LH
Director NameStephen James Porter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleInsurance Broker
Correspondence Address4 Lower Pond Street
Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameLea Teofila Crabtree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2000)
RoleInsurance Broker
Correspondence Address8 Fennel Close
Shirley Oaks
Croydon
Surrey
CR0 8XS

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-£4,757

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Director's particulars changed (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (5 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
23 December 1998Director resigned (1 page)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
27 March 1998Company name changed kininmonth lambert marine xl lim ited\certificate issued on 30/03/98 (2 pages)
4 December 1997Director resigned (1 page)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 October 1996Return made up to 30/09/96; full list of members (5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
15 March 1995New director appointed (2 pages)