Company NameKininmonth Lambert Far East Limited
Company StatusDissolved
Company Number01671036
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 6 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameChandler Hargreaves (North West) Limited

Business Activity

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

Directors

Director NameMr Hugh Seymour Aldwyn Matthews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(13 years after company formation)
Appointment Duration10 years, 2 months (closed 03 January 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Pembroke Road
London
W8 6NT
Director NameMr Melvin Simon Shaer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(13 years after company formation)
Appointment Duration10 years, 2 months (closed 03 January 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Riverdene
Edgware
Middlesex
HA8 9TA
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 03 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 9 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
Appointed24 April 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1993)
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
Appointed24 April 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1994)
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(10 years, 11 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(12 years, 1 month 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(12 years, 3 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(13 years after company formation)
Appointment Duration3 weeks (resigned 06 November 1995)
RoleSolicitor
Correspondence AddressFlat C 61 Shepherds Hill
Highgate
London
N6 5RE
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(13 years 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 NameRobert Adrian Clack
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2004)
RoleInsurance Broker
Correspondence AddressLindsells Farm Hickford Hill
Belchamp St Paul
Sudbury
Suffolk
CO10 7DW
Director NameRichard Alan Lay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address47 Heath Drive
Gidea Park
Romford
Essex
RM2 5QL
Director NameStephen James Porter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(13 years after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleInsurance Broker
Correspondence Address4 Lower Pond Street
Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameMr John Shepherd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2003)
RoleInsurance Broker
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB

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-£16,614

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
8 October 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
1 April 2004Return made up to 24/03/04; full list of members (8 pages)
1 April 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 October 2003Director resigned (1 page)
28 March 2003Return made up to 24/03/03; full list of members (8 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)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 24/03/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 24/03/99; full list of members (7 pages)
15 February 1999New director appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
23 December 1998Director resigned (1 page)
8 May 1998Return made up to 24/04/98; full list of members (7 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 1997Director's particulars changed (1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Return made up to 24/04/96; full list of members (7 pages)
10 November 1995Director's particulars changed (4 pages)
9 November 1995New 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)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
2 November 1995Company name changed chandler hargreaves (north west) LIMITED\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)