Company NameLloyds Burton Alloys Limited
DirectorAndrew John Cook
Company StatusDissolved
Company Number02484226
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary NameNeil Anthony Maskrey
NationalityBritish
StatusCurrent
Appointed15 April 2003(13 years after company formation)
Appointment Duration21 years
RoleAccountant
Correspondence Address25 Stowe Avenue
Millhouses
Sheffield
South Yorkshire
S7 2GP
Director NamePeter Richard Dixie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address6 Kingsmead
Weybridge
Surrey
KT13 0HB
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr David Rowlands
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 22 March 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Stumperlowe Close
Sheffield
South Yorkshire
S10 3PP
Secretary NameMr Richard Bleddyn Owen
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Old Post Office
Summerhouse
Darlington
Co Durham
DL2 3UD
Secretary NameDavid Robert Hook
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration1 year (resigned 26 March 1994)
RoleCompany Director
Correspondence Address81 Ash Street
Burton On Trent
Staffordshire
DE14 3PX
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(4 years after company formation)
Appointment Duration9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB

Location

Registered AddressC/O K P M G
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,608
Current Liabilities£22,608

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2004Registered office changed on 06/04/04 from: parkway avenue sheffield S9 4UL (1 page)
5 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Declaration of solvency (3 pages)
5 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2004Full accounts made up to 29 March 2003 (5 pages)
9 May 2003New secretary appointed (2 pages)
22 April 2003Return made up to 22/03/03; full list of members (6 pages)
14 April 2003Secretary resigned (1 page)
20 December 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
17 April 2002Return made up to 22/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
17 January 2001Full accounts made up to 1 April 2000 (5 pages)
18 April 2000Return made up to 22/03/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
9 May 1999Return made up to 22/03/99; no change of members (4 pages)
19 January 1999Full accounts made up to 28 March 1998 (5 pages)
20 January 1998Full accounts made up to 29 March 1997 (5 pages)
9 July 1997Secretary's particulars changed (1 page)
14 November 1996Full accounts made up to 30 March 1996 (5 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
21 April 1996Return made up to 22/03/96; no change of members (4 pages)
23 January 1996Full accounts made up to 25 March 1995 (7 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 April 1995Return made up to 22/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)