Company NameLloyd's Licensed Leisure Limited
Company StatusDissolved
Company Number03369032
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameMicroworld Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDanial David Taylor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Pinewood Road
Hordle
Lymington
Hampshire
SO41 0GN
Director NameDavid Gerald Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Pinewood Road
Hordle
Lymington
Hampshire
SO41 0GN
Secretary NameDanial David Taylor
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Pinewood Road
Hordle
Lymington
Hampshire
SO41 0GN
Director NameMr Kevin Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2007)
RolePubgroup
Country of ResidenceUnited Kingdom
Correspondence Address3 King Street
Farnworth
Manchester
BL4 7AA
Director NameOlga Shilkina
Date of BirthAugust 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed05 November 2007(10 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 July 2008)
RoleCompany Director
Correspondence Address57 Railway Road
Leigh
Lancashire
WN7 4AD
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSuite 133
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 July 2008Return made up to 12/05/08; full list of members (5 pages)
10 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
10 July 2008Appointment terminated director olga shilkina (1 page)
9 July 2008Application for striking-off (1 page)
14 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
6 November 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: suite 152 61 great underbank stockport cheshire SK1 1LE (1 page)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
11 December 2006Return made up to 12/05/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 November 2005Return made up to 12/05/05; full list of members (3 pages)
9 November 2005New secretary appointed (1 page)
9 October 2003Company name changed microworld corporation LIMITED\certificate issued on 09/10/03 (2 pages)
23 September 2003Registered office changed on 23/09/03 from: c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
28 July 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
17 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
2 June 2002Return made up to 12/05/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 November 2001Registered office changed on 02/11/01 from: market chambers 123/124 high street southampton hampshire SO14 2AA (1 page)
3 August 2001Return made up to 12/05/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 June 2000Return made up to 15/05/00; full list of members (6 pages)
19 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
28 May 1999Return made up to 12/05/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1998Return made up to 12/05/98; full list of members (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
12 May 1997Incorporation (14 pages)