Company NameLloyds Management Group Plc
Company StatusDissolved
Company Number02837073
CategoryPublic Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameLloyds Metal Group Plc

Business Activity

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

Directors

Director NameAnthony Higgins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Threlfall Drive
Hamberley Coppice
Bewdley
Worcestershire
DY12 1HU
Director NameBrian Francis Jervis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall
Peover Lane
Chelford
Cheshire
SK11 9AL
Secretary NameAnthony Higgins
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Threlfall Drive
Hamberley Coppice
Bewdley
Worcestershire
DY12 1HU
Director NameMr Philip James Bradburn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Carrwood
Hale Barns
Cheshire
WA15 0ED

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,819,487
Current Liabilities£793,193

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2009Application to strike the company off the register (3 pages)
9 December 2009Application to strike the company off the register (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 October 2008Group of companies' accounts made up to 31 March 2008 (15 pages)
28 October 2008Group of companies' accounts made up to 31 March 2008 (15 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
19 November 2007Return made up to 30/06/07; full list of members (3 pages)
19 November 2007Return made up to 30/06/07; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (15 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (15 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (14 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (14 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
21 May 2004Return made up to 30/06/03; full list of members (7 pages)
21 May 2004Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
4 November 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
4 November 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
15 August 2002Return made up to 30/06/02; full list of members (7 pages)
15 August 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 April 2001Full group accounts made up to 31 March 2000 (22 pages)
4 April 2001Full group accounts made up to 31 March 2000 (22 pages)
27 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 30/06/00; full list of members (6 pages)
6 June 2000Full group accounts made up to 31 March 1999 (26 pages)
6 June 2000Full group accounts made up to 31 March 1999 (26 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 February 1999Company name changed lloyds metal group PLC\certificate issued on 22/02/99 (2 pages)
19 February 1999Company name changed lloyds metal group PLC\certificate issued on 22/02/99 (2 pages)
16 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 October 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
21 September 1998Return made up to 30/06/98; full list of members (6 pages)
21 September 1998Return made up to 30/06/98; full list of members (6 pages)
1 September 1998Particulars of mortgage/charge (7 pages)
1 September 1998Particulars of mortgage/charge (7 pages)
21 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 November 1997Full group accounts made up to 31 March 1997 (26 pages)
5 November 1997Full group accounts made up to 31 March 1997 (26 pages)
18 August 1997Return made up to 30/06/97; change of members (6 pages)
18 August 1997Return made up to 30/06/97; change of members (6 pages)
20 February 1997Ad 01/10/96--------- £ si 11111@1 (2 pages)
20 February 1997Ad 01/10/96--------- £ si 11111@1 (2 pages)
20 February 1997Particulars of contract relating to shares (3 pages)
20 February 1997Particulars of contract relating to shares (3 pages)
4 February 1997Ad 01/10/96--------- £ si 11111@1=11111 £ ic 100000/111111 (2 pages)
4 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 February 1997£ nc 100000/200000 01/10/96 (1 page)
4 February 1997Ad 01/10/96--------- £ si 11111@1=11111 £ ic 100000/111111 (2 pages)
4 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 February 1997£ nc 100000/200000 01/10/96 (1 page)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 September 1996Return made up to 30/06/96; no change of members (4 pages)
26 September 1996Return made up to 30/06/96; no change of members (4 pages)
20 September 1995Full group accounts made up to 31 March 1995 (22 pages)
20 September 1995Full group accounts made up to 31 March 1995 (22 pages)
20 July 1995Return made up to 30/06/95; full list of members (4 pages)
20 July 1995Return made up to 30/06/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)