Company NameLloyds Udt Mortgages Limited
Company StatusDissolved
Company Number02143373
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 9 months ago)
Dissolution Date26 March 2002 (22 years ago)
Previous NameLloyds Bowmaker Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(10 years, 8 months after company formation)
Appointment Duration4 years (closed 26 March 2002)
RoleLegal Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusClosed
Appointed29 March 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Director NameMr Alan Graham Glass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Anthonys Road
Bournemouth
Dorset
BH2 6PD
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed26 April 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
24 October 2001Application for striking-off (1 page)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 May 2000New director appointed (3 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
28 April 2000Director resigned (1 page)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Registered office changed on 06/07/99 from: 51, holdenhurst road, bournemouth, dorset. BH8 8EP (1 page)
30 June 1999Company name changed lloyds bowmaker mortgages limite d\certificate issued on 01/07/99 (2 pages)
10 May 1999Return made up to 26/04/99; full list of members (19 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
9 October 1998Auditor's resignation (1 page)
12 May 1998Return made up to 26/04/98; full list of members (8 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Return made up to 26/04/97; full list of members (14 pages)
5 February 1997Location of register of members (1 page)
5 February 1997Location of register of directors' interests (1 page)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Return made up to 26/04/96; full list of members (7 pages)
2 May 1995Return made up to 26/04/95; full list of members (12 pages)
9 March 1995Full accounts made up to 31 December 1994 (10 pages)
4 June 1992Full accounts made up to 31 December 1991 (11 pages)