Company NameLloyds Tsb Limited
Company StatusDissolved
Company Number02652402
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NamesDelvecause Limited and Lloyds Property Nominees No.4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2001(10 years after company formation)
Appointment Duration10 years (closed 25 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(19 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2010(19 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 25 October 2011)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePatrick Anthony Gonsalves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration4 months (resigned 05 February 1993)
RoleSecretary
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 14 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameHans-Wolfgang Main
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1996)
RoleChartered Secretary
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameFrederick Charles Archibald Maslen
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration9 years (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address33 Wellfield Road
Streatham
London
SW16 2BT
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed01 August 2000(8 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 NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT

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

2 at £1Lloyds Tsb Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
16 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
16 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
16 November 2010Appointment of Mr Marc-John Boston as a director (2 pages)
16 November 2010Appointment of Hbos Secretaries Limited as a secretary (2 pages)
16 November 2010Appointment of Hbos Secretaries Limited as a secretary (2 pages)
16 November 2010Appointment of Mr Marc-John Boston as a director (2 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(3 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(3 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(3 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)
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)
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)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
25 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 July 2009Accounts made up to 30 June 2009 (5 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
17 July 2008Accounts made up to 30 June 2008 (5 pages)
11 February 2008Accounts made up to 30 June 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
23 October 2006Return made up to 08/10/06; full list of members (6 pages)
23 October 2006Return made up to 08/10/06; full list of members (6 pages)
25 August 2006Accounts made up to 30 June 2006 (5 pages)
25 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 January 2006Accounts made up to 30 June 2005 (4 pages)
24 October 2005Return made up to 08/10/05; full list of members (6 pages)
24 October 2005Return made up to 08/10/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 November 2004Accounts made up to 30 June 2004 (5 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 November 2003Accounts made up to 30 June 2003 (5 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
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)
14 October 2002Accounts made up to 30 June 2002 (5 pages)
14 October 2002Return made up to 08/10/02; full list of members (6 pages)
14 October 2002Return made up to 08/10/02; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary 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)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 September 2001Accounts made up to 30 June 2001 (5 pages)
12 October 2000Return made up to 08/10/00; full list of members (6 pages)
12 October 2000Return made up to 08/10/00; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 September 2000Accounts made up to 30 June 2000 (5 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
23 February 2000Director's particulars changed (2 pages)
23 February 2000Director's particulars changed (2 pages)
28 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 October 1999Accounts made up to 30 June 1999 (5 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 November 1998Accounts made up to 30 June 1998 (5 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
5 August 1998Company name changed lloyds property nominees no.4 Li mited\certificate issued on 05/08/98 (2 pages)
5 August 1998Company name changed lloyds property nominees no.4 Li mited\certificate issued on 05/08/98 (2 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
9 October 1997Accounts made up to 30 June 1997 (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)
28 November 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 November 1996Accounts made up to 30 June 1996 (5 pages)
14 October 1996Return made up to 08/10/96; full list of members (7 pages)
14 October 1996Return made up to 08/10/96; 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)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 October 1995Return made up to 08/10/95; full list of members (16 pages)
11 October 1995Return made up to 08/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
7 April 1992Memorandum and Articles of Association (17 pages)
7 April 1992Memorandum and Articles of Association (17 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 October 1991Incorporation (9 pages)
8 October 1991Incorporation (9 pages)