Company NameLloyd & Son Metal Spinners Ltd
Company StatusDissolved
Company Number03820167
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date7 April 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Kenneth Lloyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleMetal Spinner
Country of ResidenceEngland
Correspondence Address31 Sussex Road
Ickenham
Uxbridge
Middlesex
UB10 8PN
Secretary NameMrs Patricia Molly Lloyd
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address69 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AD
Director NameMr Kenneth Albert Lloyd
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleMetal Spinner
Correspondence Address69 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£187,083
Gross Profit£128,367
Net Worth£159
Current Liabilities£50,300

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2011Final Gazette dissolved following liquidation (1 page)
7 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
7 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
3 December 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
7 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2009Appointment of a voluntary liquidator (1 page)
2 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-28
(1 page)
2 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2009Statement of affairs with form 4.19 (6 pages)
2 October 2009Statement of affairs with form 4.19 (6 pages)
17 September 2009Notice of completion of voluntary arrangement (7 pages)
17 September 2009Notice of completion of voluntary arrangement (7 pages)
10 September 2009Registered office changed on 10/09/2009 from victor boorman & co goldstone villas hove east sussex BN3 3RQ (1 page)
10 September 2009Registered office changed on 10/09/2009 from victor boorman & co goldstone villas hove east sussex BN3 3RQ (1 page)
1 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2009 (7 pages)
1 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2009 (7 pages)
29 February 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 February 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 January 2008Total exemption full accounts made up to 31 August 2006 (12 pages)
7 January 2008Total exemption full accounts made up to 31 August 2006 (12 pages)
26 September 2007Return made up to 05/08/07; no change of members (6 pages)
26 September 2007Return made up to 05/08/07; no change of members (6 pages)
4 September 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 September 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
18 August 2006Return made up to 05/08/06; full list of members (6 pages)
18 August 2006Return made up to 05/08/06; full list of members (6 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
2 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
2 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
4 October 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
4 October 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
27 September 2004Return made up to 05/08/04; full list of members (6 pages)
27 September 2004Return made up to 05/08/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 November 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
18 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 05/08/03; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
13 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 September 2002Ad 16/08/02--------- £ si 28@1=28 £ ic 2/30 (2 pages)
3 September 2002Ad 16/08/02--------- £ si 28@1=28 £ ic 2/30 (2 pages)
22 August 2002Return made up to 05/08/02; full list of members (6 pages)
22 August 2002Return made up to 05/08/02; full list of members (6 pages)
14 August 2001Return made up to 05/08/01; full list of members (6 pages)
14 August 2001Return made up to 05/08/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
3 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
14 November 2000Return made up to 05/08/00; full list of members (6 pages)
14 November 2000Return made up to 05/08/00; full list of members (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (17 pages)
5 August 1999Incorporation (17 pages)