Company NameLloyds Car Service Limited
Company StatusDissolved
Company Number02826869
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameAlbert Legget
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 20 January 1998)
RoleSole Trader
Correspondence Address8 Barford Close
London
NW4 4XG
Director NameArthur Lloyd
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 20 January 1998)
RoleProposed Director
Correspondence Address27 Hammers Lane
London
NW7 4BY
Secretary NameJaqueline Edith Lloyd
NationalityBritish
StatusClosed
Appointed30 June 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 20 January 1998)
RoleSecretary
Correspondence Address27 Hammers Lane
Mill Hill
London
NW7 4BY
Director NameVincent Trimble
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 1998)
RoleCompany Director
Correspondence Address77 Southfields
Hendon
London
NW4 4NA
Director NameGraham Wright
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 January 1998)
RoleManager
Correspondence Address22 North Third Street
Central Milton Keynes
Buckinghamshire
MK9 3HZ
Director NameJaqueline Edith Lloyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1995)
RoleHousewife
Correspondence Address27 Hammers Lane
Mill Hill
London
NW7 4BY
Director NameAnthony Victor Walker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 1995)
RoleManager
Correspondence AddressGarden Annex 33 Melbourne Road
Bushey
Watford
Hertfordshire
WD2 2LL
Director NameJames Matthew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1995)
RoleOffice Manager
Correspondence Address7 Stamford Court
Edgware
Middlesex
HA8 8BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMiddlesex House
29/45,High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
23 April 1996New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
28 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)