Company NameServices Lb (No. 4) Limited
Company StatusDissolved
Company Number00888174
CategoryPrivate Limited Company
Incorporation Date21 September 1966(57 years, 7 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesWestward (Motor Policies) Limited and TSB Services (No. 4) Limited

Business Activity

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

Directors

Director NameMrs Helen Louise Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(49 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2011(44 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 14 March 2017)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameHenry William Knighton Stephens
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1993)
RoleChartered Secretary
Correspondence Address25 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed22 February 1992(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameDavid John Parfitt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1996)
RoleGroup Chief Accountant
Correspondence Address8 Bideford Gardens
Luton
Bedfordshire
LU3 1VE
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed18 October 2001(35 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2001(35 years, 1 month after company formation)
Appointment Duration14 years (resigned 13 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(35 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(43 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank PLC
50.00%
Noncumulative Preference
100 at £1Lloyds Bank PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2017Termination of appointment of Marc-John Boston as a director on 30 December 2016 (2 pages)
12 January 2017Termination of appointment of Marc-John Boston as a director on 30 December 2016 (2 pages)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
26 November 2015Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages)
26 November 2015Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages)
26 November 2015Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page)
26 November 2015Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(6 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
9 May 2014Company name changed tsb services (no. 4) LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Company name changed tsb services (no. 4) LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(6 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 August 2012Statement of company's objects (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 February 2005Return made up to 16/01/05; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 February 2000Director's particulars changed (2 pages)
23 February 2000Director's particulars changed (2 pages)
28 January 2000Return made up to 16/01/00; full list of members (8 pages)
28 January 2000Return made up to 16/01/00; full list of members (8 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
29 January 1998Return made up to 16/01/98; full list of members (6 pages)
29 January 1998Return made up to 16/01/98; full list of members (6 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (2 pages)
25 March 1997Director's particulars changed (2 pages)
14 February 1997Return made up to 16/01/97; full list of members (7 pages)
14 February 1997Return made up to 16/01/97; full list of members (7 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
7 July 1996New director appointed (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996New director appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
19 February 1996Return made up to 16/01/96; no change of members (5 pages)
19 February 1996Return made up to 16/01/96; no change of members (5 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)