Company NameLloyds Foreign Exchange Gps Limited
Company StatusDissolved
Company Number02054785
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 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 NameMr Dermot Peter Doughty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Correspondence Address34 Hillcrest Road
London
W3 9RY
Director NameMr Derrick Robin Pearson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleBank Official
Correspondence Address9 The Waterfalls
Langdon Hills
Basildon
Essex
SS16 6HE
Secretary NameNicola Suzanne Black
NationalityBritish
StatusCurrent
Appointed13 October 1994(8 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJeremy Neil Pletts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(11 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleBanker
Correspondence Address27 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameDavid Geoffrey Nicoll
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 1998)
RoleBank Executive
Correspondence Address108 Great Guildford Street
Southwark
London
SE1 0ES
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusResigned
Appointed05 February 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C liq ipo (7 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
2 November 1999Declaration of solvency (3 pages)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Appointment of a voluntary liquidator (1 page)
2 November 1999Liquidators powers/authorisation (1 page)
9 September 1999Return made up to 03/09/99; full list of members (6 pages)
13 January 1999Director's particulars changed (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 September 1998Return made up to 03/09/98; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 October 1997Secretary's particulars changed (1 page)
17 December 1996Secretary's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
7 October 1996Secretary's particulars changed (1 page)
9 September 1996Return made up to 03/09/96; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 September 1995Return made up to 03/09/95; full list of members (14 pages)