Company NameLowndes Lambert Hellas Limited
Company StatusDissolved
Company Number01437368
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameChandler Hargreaves (Midlands) Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(25 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 29 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 1994(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Robert William Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 1998)
RoleInsurance Broker
Correspondence Address15 Kedleston Rise
Banbury
Oxfordshire
OX16 9TX
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(14 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 May 2005)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(16 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Gordon Frank Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1999)
RoleInsurance Broker
Correspondence Address64 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7EU
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

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 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (4 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 August 2000Director resigned (1 page)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (5 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 30/06/96; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 October 1995Director resigned;new director appointed (4 pages)
5 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap, london. EC3P 3HL (1 page)
12 September 1991Full accounts made up to 31 March 1991 (14 pages)
4 September 1990Full accounts made up to 31 March 1990 (13 pages)
5 April 1990Full accounts made up to 31 December 1988 (15 pages)
3 November 1988Full accounts made up to 31 December 1987 (14 pages)
28 October 1987Full accounts made up to 31 December 1986 (12 pages)