Company NameLloyd Williams Limited
Company StatusDissolved
Company Number00310849
CategoryPrivate Limited Company
Incorporation Date25 February 1936(88 years, 2 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameSarah Elizabeth Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(55 years, 10 months after company formation)
Appointment Duration19 years (closed 21 January 2011)
RoleTeaching Assistant
Correspondence Address43 Kensington Grove
Box Lane
Wrexham
Clwyd
LL12 8AJ
Wales
Director NameMr Stephen Charles David Lloyd Lacey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(55 years, 10 months after company formation)
Appointment Duration19 years (closed 21 January 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Director NameMr Robert Gordon Alan Lacey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(56 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 21 January 2011)
RoleRetired
Correspondence AddressRufus Cottage
Leighton
Welshpool
Powys
SY21 8LW
Wales
Secretary NameSarah Elizabeth Jones
NationalityBritish
StatusClosed
Appointed15 September 1993(57 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 21 January 2011)
RoleTeaching Assistant
Correspondence Address43 Kensington Grove
Box Lane
Wrexham
Clwyd
LL12 8AJ
Wales
Director NameMrs Mary Lloyd Lacey
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressLanglands
4 Maesydre Road
Wrexham
Clwyd
LL12 7AS
Wales
Secretary NameMrs Constanel Evelyn Parry
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address31 Little Acton Drive
Wrexham
Clwyd
LL12 8DH
Wales

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£566,415
Cash£204,827
Current Liabilities£28,946

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
23 March 2010Registered office address changed from C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
27 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2009Declaration of solvency (3 pages)
27 July 2009Declaration of solvency (3 pages)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-16
(1 page)
18 December 2008Director and Secretary's Change of Particulars / sarah jones / 01/12/2008 / Occupation was: nursery nurse, now: teaching assistant (1 page)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / sarah jones / 01/12/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 January 2007Return made up to 17/12/06; full list of members (3 pages)
2 January 2007Return made up to 17/12/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 17/12/05; full list of members (3 pages)
16 January 2006Return made up to 17/12/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 17/12/04; full list of members (8 pages)
14 January 2005Return made up to 17/12/04; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 May 2004Return made up to 09/12/03; full list of members (7 pages)
15 May 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 December 2002Director resigned (1 page)
31 December 2002Return made up to 17/12/02; full list of members (9 pages)
31 December 2002Return made up to 17/12/02; full list of members (9 pages)
31 December 2002Director resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/12/01
(8 pages)
24 December 2001Return made up to 17/12/01; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 December 2000Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000Return made up to 17/12/00; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Return made up to 17/12/99; full list of members (7 pages)
25 November 1999Full accounts made up to 31 January 1999 (10 pages)
25 November 1999Full accounts made up to 31 January 1999 (10 pages)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Director's particulars changed (1 page)
5 October 1998Full accounts made up to 31 January 1998 (9 pages)
5 October 1998Full accounts made up to 31 January 1998 (9 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Full accounts made up to 31 January 1996 (11 pages)
5 December 1996Full accounts made up to 31 January 1996 (11 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Full accounts made up to 31 January 1995 (13 pages)
14 November 1995Full accounts made up to 31 January 1995 (13 pages)
18 October 1995Registered office changed on 18/10/95 from: 5 bloomsbury place london WC1A 2QA (1 page)
18 October 1995Registered office changed on 18/10/95 from: 5 bloomsbury place london WC1A 2QA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)