Company NameLloyds Printers Of Blackburn Limited
Company StatusDissolved
Company Number00910988
CategoryPrivate Limited Company
Incorporation Date18 July 1967(56 years, 9 months ago)
Dissolution Date12 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Bernard Paul Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 12 August 2008)
RolePrinter
Correspondence Address53 Limes Avenue
Darwen
Lancashire
BB3 2SG
Secretary NameMrs Deborah Lloyd
NationalityBritish
StatusClosed
Appointed01 September 2001(34 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 12 August 2008)
RoleAdministrator
Correspondence Address53 Limes Avenue
Darwen
Lancashire
BB3 2SG
Director NameMrs Audrey Agnes Lloyd
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 August 2006)
RoleSecretary
Correspondence Address137 Whalley Road
Langho
Blackburn
Lancashire
BB6 8AA
Director NameMr Brian Lloyd
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 August 2006)
RolePrinter
Correspondence Address137 Whalley Road
Langho
Blackburn
Lancashire
BB6 8AA
Secretary NameMrs Audrey Agnes Lloyd
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address137 Whalley Road
Langho
Blackburn
Lancashire
BB6 8AA

Location

Registered AddressC/O Jones Lowndes Dwyer Llp
4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£163,134
Cash£37,857
Current Liabilities£86,441

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (8 pages)
13 October 2006Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Statement of affairs (6 pages)
22 September 2006Appointment of a voluntary liquidator (1 page)
12 September 2006Registered office changed on 12/09/06 from: 109B cemetery road darwen lancashire BB3 2LZ (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 December 2005Return made up to 19/10/05; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: mosley street blackburn BB2 3RX lancs (1 page)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 October 2004Return made up to 19/10/04; full list of members (7 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
14 December 2000Return made up to 19/10/00; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
2 December 1999Return made up to 19/10/99; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
12 November 1997Return made up to 19/10/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 August 1997 (7 pages)
27 November 1996Return made up to 19/10/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
3 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
25 October 1995Return made up to 19/10/95; full list of members (6 pages)