Company NameLloyd Chemical Industries Plc
Company StatusDissolved
Company Number02776134
CategoryPublic Limited Company
Incorporation Date23 December 1992(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameDavid John Murray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
18 Bells Lane
Lydiate
Merseyside
L31 4XL
Director NameMr Martin Reilly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address4 Edgehill Chase
Wilmslow
Cheshire
SK9 2ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 January 1999Dissolved (1 page)
6 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (6 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
8 March 1996Liquidators statement of receipts and payments (5 pages)
3 August 1995Liquidators statement of receipts and payments (10 pages)
11 August 1994Statement of affairs (8 pages)