Company NameLloyds Warehousing Services (Northern) Limited
DirectorsMarilyn Cline and Sydney Cline
Company StatusDissolved
Company Number01954937
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marilyn Cline
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Branksome Avenue
Prestwich
Manchester
Lancashire
M25 1AG
Director NameSydney Cline
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 Branksome Avenue
Prestwich
Manchester
Lancashire
M25 1AG
Secretary NameMrs Marilyn Cline
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Branksome Avenue
Prestwich
Manchester
Lancashire
M25 1AG

Location

Registered AddressCork Gully
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2000Dissolved (1 page)
19 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (6 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (6 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Registered office changed on 20/08/96 from: 17 st ann's square manchester M2 7PW (1 page)
25 July 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Registered office changed on 08/07/96 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)