Company NameLloyd's Packing Warehouse Limited
Company StatusDissolved
Company Number00263786
CategoryPrivate Limited Company
Incorporation Date22 March 1932(92 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Charles Blackmore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(59 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressChurch Cottage High Street
Yalding
Maidstone
Kent
ME18 6HU
Director NameEleanor Fredericka Gayler
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(59 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressSouthview
9 Hambledon Place Dulwich Gate
London
SE21 7EY
Director NameJack Henry Pacifico
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(59 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address17 Hyde Park Square
London
W2 2JR
Director NameJohn Francis Mc Connell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Beech Avenue
Gatley
Manchester
Director NameAnne Ridgway
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address14 Colchester Place
Heaton Norris
Stockport
Cheshire
SK4 2NY
Secretary NameKevin Joseph Baylis
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address261 Church Road
Urmston
Manchester
Lancashire
M41 6EP

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£1,894,282
Gross Profit£688,272
Net Worth£82,375
Cash£6,129
Current Liabilities£473,556

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
5 February 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
25 April 2002Restoration by order of the court (3 pages)
17 September 1997Liquidators statement of receipts and payments (5 pages)
17 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
31 October 1994Full accounts made up to 31 December 1993 (16 pages)
20 September 1994Director resigned (2 pages)
2 March 1994Director resigned (2 pages)
10 January 1994Return made up to 31/12/93; no change of members (9 pages)
10 January 1992Return made up to 31/12/91; full list of members (13 pages)