Company NameLowndes Lambert Marine Consultants Limited
Company StatusDissolved
Company Number01233962
CategoryPrivate Limited Company
Incorporation Date17 November 1975(48 years, 5 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameChandler Hargreaves Financial Services Limited

Business Activity

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

Directors

Director NameMaurice Edwin Jeffreys
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(19 years, 2 months after company formation)
Appointment Duration11 years (closed 07 February 2006)
RoleInsurance Broker
Correspondence AddressParely House Parely Hill
Chagford
Devon
TQ13 8HZ
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(29 years after company formation)
Appointment Duration1 year, 2 months (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
Appointed14 February 1994(18 years, 3 months after company formation)
Appointment Duration11 years, 12 months (closed 07 February 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Peter Frederick Ray
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 May 1992)
RoleSecretary
Correspondence Address11 Grovewood
345 Sandycombe Road
Kew
Surrey
TW9 3NF
Secretary NameMr Peter Frederick Ray
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 May 1992)
RoleCompany Director
Correspondence Address11 Grovewood
345 Sandycombe Road
Kew
Surrey
TW9 3NF
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 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
Appointed29 November 1993(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Gordon Warwick Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years after company formation)
Appointment Duration2 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebrook Childerditch Street
Little Warley
Brentwood
Essex
CM13 3EG
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 1998)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameMr Christopher John Hamilton Gault
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 1998)
RoleInsurance Broker
Correspondence Address26 Beverley Road
London
SW13 6LX
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2000)
RoleInsurance Broker
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

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£8,371

Accounts

Latest Accounts31 March 2003 (21 years, 1 month 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)
9 September 2005Application for striking-off (1 page)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
15 December 2004New director appointed (6 pages)
15 December 2004Director resigned (1 page)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Return made up to 30/04/04; 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)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 May 1999Return made up to 30/04/99; full list of members (5 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
8 May 1998Return made up to 30/04/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 July 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 30/04/97; full list of members (5 pages)
2 December 1996Director's particulars changed (1 page)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 May 1996Return made up to 30/04/96; full list of members (5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
3 May 1995Return made up to 30/04/95; 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)
8 February 1994Full accounts made up to 31 March 1993 (6 pages)
3 February 1993Full accounts made up to 31 March 1992 (6 pages)
1 February 1992Full accounts made up to 31 March 1991 (7 pages)
4 September 1991Full accounts made up to 31 March 1990 (12 pages)
28 March 1990Full accounts made up to 31 December 1988 (11 pages)
7 July 1988Full accounts made up to 31 December 1987 (11 pages)
18 June 1986Full accounts made up to 31 December 1985 (13 pages)
18 June 1985Accounts made up to 31 December 1984 (11 pages)
13 July 1984Accounts made up to 31 December 1983 (10 pages)
15 June 1983Accounts made up to 31 December 1982 (9 pages)