Company NameDavid Lloyd Contractors Limited
Company StatusDissolved
Company Number04128659
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 3 months ago)
Dissolution Date8 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAdrianne Jacqueline Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleAdministrator
Country of ResidenceWales
Correspondence AddressFron Farm
Bryn Pydew
Llandudno Junction
Conwy County
LL31 9QD
Wales
Director NameMr David Lloyd Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressFron Farm
Bryn Pydew
Llandudno Junction
Conwy County
LL31 9QD
Wales
Secretary NameAdrianne Jacqueline Jones
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleAdministrator
Country of ResidenceWales
Correspondence AddressFron Farm
Bryn Pydew
Llandudno Junction
Conwy County
LL31 9QD
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBdo Llp 3
Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25k at £1Adrianne Jacqueline Jones
50.00%
Ordinary
25k at £1David Lloyd Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£8,467
Cash£659
Current Liabilities£374,868

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Court order insolvency:court order to remove liquidator (5 pages)
15 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 July 2014Court order insolvency:court order to remove liquidator (5 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Liquidators statement of receipts and payments to 13 November 2013 (10 pages)
17 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (10 pages)
17 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (10 pages)
13 June 2013Registered office address changed from Unit 2 4 Groes Road Colwyn Bay Conwy Conwy LL29 8PU Wales on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from Unit 2 4 Groes Road Colwyn Bay Conwy Conwy LL29 8PU Wales on 13 June 2013 (2 pages)
6 December 2012Liquidators' statement of receipts and payments to 13 November 2012 (8 pages)
6 December 2012Liquidators statement of receipts and payments to 13 November 2012 (8 pages)
6 December 2012Liquidators' statement of receipts and payments to 13 November 2012 (8 pages)
28 November 2011Statement of affairs with form 4.19 (6 pages)
28 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2011Statement of affairs with form 4.19 (6 pages)
28 November 2011Appointment of a voluntary liquidator (1 page)
28 November 2011Appointment of a voluntary liquidator (1 page)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 50,000
(5 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 50,000
(5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 December 2009Registered office address changed from Unit 1 Fron Farm Bryn Pydew Llandudno Junction Conwy Conwy County LL31 9QD on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Unit 1 Fron Farm Bryn Pydew Llandudno Junction Conwy Conwy County LL31 9QD on 24 December 2009 (1 page)
23 December 2009Director's details changed for Adrianne Jacqueline Jones on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Adrianne Jacqueline Jones on 23 December 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 1 parc caer seion conwy morfa enterprise park, conwy conwy county LL32 8FA (1 page)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 1 parc caer seion conwy morfa enterprise park, conwy conwy county LL32 8FA (1 page)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 August 2008Capitals not rolled up (2 pages)
4 August 2008Capitals not rolled up (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 January 2008Return made up to 20/12/07; full list of members (2 pages)
22 January 2008Return made up to 20/12/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Particulars of mortgage/charge (7 pages)
27 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Return made up to 20/12/05; full list of members (7 pages)
28 February 2006Return made up to 20/12/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
28 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
15 May 2003Return made up to 01/02/03; full list of members (7 pages)
15 May 2003Return made up to 01/02/03; full list of members (7 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Accounts made up to 31 December 2002 (1 page)
21 January 2003Accounts made up to 31 December 2002 (1 page)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
28 February 2002Accounts made up to 31 December 2001 (1 page)
28 February 2002Accounts made up to 31 December 2001 (1 page)
28 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page)
29 December 2000Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page)
20 December 2000Incorporation (14 pages)
20 December 2000Incorporation (14 pages)