Company NameLambert Chapman Consultancy Limited
Company StatusDissolved
Company Number02581698
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameLambert Chapman Limited

Business Activity

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

Directors

Director NameMr Nigel Anthony Whittle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(2 years after company formation)
Appointment Duration23 years, 4 months (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Nicholas Forsyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(4 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameChristopher Richard Harman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration13 years (closed 05 July 2016)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NamePaul Richard Short
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration13 years (closed 05 July 2016)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr John Martin Smith-Daye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration13 years (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Lisa Kay Potter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Kenneth Chapman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleChartered Accountant
Correspondence Address61 New London Road
Chelmsford
Essex
CM2 0ND
Director NameLloyd Crendon Chapman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address27 Kings Road
Great Totham
Maldon
Essex
CM9 8DJ
Director NameMichael Leonard Lambert
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressRose Lodge School Lane
Great Wigborough
Colchester
Essex
CO5 7RJ
Director NameMr William John Stichbory
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1996)
RoleCertified Accountant
Correspondence Address61 New London Road
Chelmsford
Essex
CM2 0ND
Secretary NameLloyd Crendon Chapman
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address27 Kings Road
Great Totham
Maldon
Essex
CM9 8DJ
Director NameMrs Melinda Nicola Patricia Amanda Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk
159 London Road
Braintree
CM77 8PT
Secretary NameMrs Melinda Nicola Patricia Amanda Atkinson
NationalityBritish
StatusResigned
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk
159 London Road
Braintree
CM77 8PT

Contact

Websitelambert-chapman.co.uk
Email address[email protected]
Telephone01376 326266
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Richard Harman
16.67%
Ordinary
1 at £1Mr John Martin Smith-daye
16.67%
Ordinary
1 at £1Mr Nicolas Forsyth
16.67%
Ordinary
1 at £1Mr Nigel Whittle
16.67%
Ordinary
1 at £1Mr Paul Richard Short
16.67%
Ordinary
1 at £1Ms Lisa Kay Potter
16.67%
Ordinary

Financials

Year2014
Net Worth-£10
Cash£3
Current Liabilities£13

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
15 July 2013Director's details changed for Ms Lisa Kay Potter on 15 July 2013 (2 pages)
22 February 2013Director's details changed for Ms Lisa Kay Potter on 22 February 2013 (2 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mrs Lisa Kay Forsyth on 21 January 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Director's details changed for Mrs Lisa Kay Forsyth on 27 July 2012 (2 pages)
27 July 2012Appointment of Mrs Lisa Kay Forsyth as a director (2 pages)
1 March 2012Director's details changed (2 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Nicholas Forsyth on 28 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Nigel Anthony Whittle on 28 February 2012 (2 pages)
29 February 2012Director's details changed (2 pages)
29 February 2012Director's details changed for Mr John Martin Smith-Daye on 28 February 2012 (2 pages)
29 February 2012Director's details changed for Christopher Richard Harman on 28 February 2012 (2 pages)
29 February 2012Director's details changed for Paul Richard Short on 28 February 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 April 2010Director's details changed for Mr John Martin Smith-Daye on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Christopher Richard Harman on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Christopher Richard Harman on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Paul Richard Short on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Paul Richard Short on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Mr Nigel Anthony Whittle on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Mr Nigel Anthony Whittle on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Mr John Martin Smith-Daye on 1 November 2009 (2 pages)
8 March 2010Termination of appointment of Melinda Atkinson as a secretary (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Termination of appointment of Melinda Atkinson as a director (1 page)
9 April 2009Return made up to 12/02/09; full list of members (6 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 August 2008Return made up to 12/02/08; full list of members (6 pages)
24 May 2007Company name changed lambert chapman LIMITED\certificate issued on 24/05/07 (2 pages)
15 May 2007Return made up to 12/02/07; full list of members (10 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Return made up to 12/02/06; full list of members (10 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 February 2005Registered office changed on 18/02/05 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
18 July 2003Ad 30/06/03--------- £ si 4@1=4 £ ic 2/6 (3 pages)
26 March 2003Return made up to 12/02/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 March 2002Return made up to 12/02/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 February 2001Return made up to 12/02/01; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
25 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 March 1998Return made up to 12/02/98; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 March 1997Return made up to 12/02/97; no change of members (4 pages)
8 March 1996New director appointed (2 pages)
25 February 1996Return made up to 12/02/96; no change of members (6 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)