Company NameTrevor Lloyd Commercials Limited
Company StatusDissolved
Company Number03358289
CategoryPrivate Limited Company
Incorporation Date23 April 1997(26 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Trevor Lloyd
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 day after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2007)
RoleTransport Consultant
Correspondence Address17 Brondesbury Villas
London
NW6 6AH
Secretary NameJohn Trevor Lloyd
NationalityBritish
StatusClosed
Appointed24 April 1997(1 day after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2007)
RoleTransport Consultant
Correspondence Address17 Brondesbury Villas
London
NW6 6AH
Director NameMs Gillian Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Brondesbury Road
London
NW6 6AH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£19,875
Gross Profit-£30,625
Net Worth-£87,943
Current Liabilities£105,945

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007Strike-off action suspended (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
31 May 2006Total exemption full accounts made up to 31 August 2004 (8 pages)
3 May 2006Director resigned (1 page)
18 July 2005Return made up to 23/04/05; full list of members (2 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
22 April 2003Return made up to 23/04/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
25 April 2002Return made up to 23/04/02; full list of members (7 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 August 2000 (10 pages)
2 May 2000Return made up to 23/04/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 August 1999 (10 pages)
30 September 1999Accounting reference date extended from 31/05/99 to 31/08/99 (3 pages)
27 April 1999Return made up to 23/04/99; no change of members (4 pages)
26 March 1999Registered office changed on 26/03/99 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
22 March 1999Auditor's resignation (1 page)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 June 1998Ad 03/04/98--------- £ si 98@1 (2 pages)
13 May 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
16 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 24/04/97
(1 page)
13 May 1997Registered office changed on 13/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New director appointed (2 pages)
23 April 1997Incorporation (18 pages)