Bramhall
Stockport
Cheshire
SK7 2ED
Director Name | John Huggins |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Secretary Name | Mr Frederick Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Bramhall Lane South Bramhall Stockport Cheshire SK7 2ED |
Director Name | Mr David Wyndham Lloyd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidon Hill House Bretford Road, Brandon Coventry West Midlands CV8 3GE |
Secretary Name | Mark David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Sidon Hill House Brandon Coventry Warwickshire CV8 3GE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Standard Works Station Road Reddish Stockport Cheshire SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2001 | Return made up to 20/06/00; full list of members
|
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 47/49 somers road rugby warwickshire CV22 7DG (1 page) |
20 September 1999 | Auditor's resignation (1 page) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Auditor's resignation (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
10 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
2 January 1997 | Company name changed lloyds U.K. LIMITED\certificate issued on 02/01/97 (2 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
21 July 1995 | Resolutions
|