Company NameLloyd Piggott (Poynton) Limited
Company StatusDissolved
Company Number06491930
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Lee Dodds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish,
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Gorsey Road
Wilmslow
Cheshire
SK9 5DS
Director NameMrs Susan Joan Redmond
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address9 Park Road
Chorley
Lancashire
PR7 1QS
Secretary NameMrs Susan Joan Redmond
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Road
Chorley
Lancashire
PR7 1QS
Director NameMr Andrew Wayne Berens
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2009)
RoleChartered Accountant
Correspondence Address48 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LR

Contact

Websitewww.lloydpiggott.co.uk/
Email address[email protected]
Telephone0161 2367677
Telephone regionManchester

Location

Registered AddressWellington House
39/41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

105 at £1Lloyd Piggott Limited
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
2 March 2012Annual return made up to 4 February 2012
Statement of capital on 2012-03-02
  • GBP 105
(5 pages)
2 March 2012Annual return made up to 4 February 2012
Statement of capital on 2012-03-02
  • GBP 105
(5 pages)
2 March 2012Annual return made up to 4 February 2012
Statement of capital on 2012-03-02
  • GBP 105
(5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Ad 06/04/08\gbp si 5@1=5\gbp ic 99/104\ (2 pages)
4 February 2009Appointment terminated director andrew berens (1 page)
4 February 2009Appointment Terminated Director andrew berens (1 page)
4 February 2009Ad 06/04/08 gbp si 5@1=5 gbp ic 99/104 (2 pages)
25 March 2008Director appointed mr andrew berens (1 page)
25 March 2008Ad 14/03/08 gbp si 20@1=20 gbp ic 80/100 (2 pages)
25 March 2008Ad 14/03/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
25 March 2008Director appointed mr andrew berens (1 page)
18 March 2008Ad 05/02/08 gbp si 79@1=79 gbp ic 1/80 (2 pages)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Ad 05/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 February 2008Incorporation (19 pages)
4 February 2008Incorporation (19 pages)