Company NameWilfrid Lord Limited
Company StatusDissolved
Company Number05316272
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameThe Lord Group Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameJanet Catherine Lord
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Greenacres
Read
Burnley
Lancashire
BB12 7PT
Director NameRobert Andrew Lord
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressClaremont
53 Pendle Road
Clitheroe
Lancashire
BB7 1JQ
Secretary NameJanet Catherine Lord
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Greenacres
Read
Burnley
Lancashire
BB12 7PT
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameMr Desmond Anthony Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,608,864
Cash£2
Current Liabilities£246,694

Accounts

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

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 March 2011Termination of appointment of Desmond Smith as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Desmond Smith as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
31 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,020,557
(5 pages)
31 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,020,557
(5 pages)
6 April 2010Accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
22 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
5 January 2010Appointment of Desmond Anthony Smith as a director (3 pages)
5 January 2010Appointment of Desmond Anthony Smith as a director (3 pages)
8 December 2009Termination of appointment of Robert Lord as a director (2 pages)
8 December 2009Termination of appointment of Robert Lord as a director (2 pages)
8 December 2009Termination of appointment of Janet Lord as a director (2 pages)
8 December 2009Termination of appointment of Janet Lord as a director (2 pages)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
7 January 2009Return made up to 17/12/08; full list of members (6 pages)
7 January 2009Return made up to 17/12/08; full list of members (6 pages)
6 January 2009Registered office changed on 06/01/2009 from kinetics house 181-189 garth road morden surrey SM4 4LL (1 page)
6 January 2009Registered office changed on 06/01/2009 from kinetics house 181-189 garth road morden surrey SM4 4LL (1 page)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
15 August 2008Appointment terminated secretary janet lord (1 page)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Secretary appointed neil williams (2 pages)
15 August 2008Appointment Terminated Secretary janet lord (1 page)
15 August 2008Secretary appointed neil williams (2 pages)
31 May 2008Company name changed the lord group LIMITED\certificate issued on 02/06/08 (3 pages)
31 May 2008Company name changed the lord group LIMITED\certificate issued on 02/06/08 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Director appointed christopher albert cheshire (2 pages)
17 March 2008Director appointed christopher albert cheshire (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2008Director appointed neil stuart williams (2 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
13 March 2008Registered office changed on 13/03/2008 from oak mill, mellor street rochdale lancashire OL12 6UY (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
13 March 2008Director appointed neil stuart williams (2 pages)
13 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Registered office changed on 13/03/2008 from oak mill, mellor street rochdale lancashire OL12 6UY (1 page)
6 March 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
6 March 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
1 February 2008Return made up to 17/12/07; full list of members (3 pages)
1 February 2008Return made up to 17/12/07; full list of members (3 pages)
15 May 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
15 May 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Return made up to 17/12/06; full list of members (3 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 17/12/06; full list of members (3 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
27 June 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
5 January 2006Return made up to 17/12/05; full list of members (3 pages)
5 January 2006Return made up to 17/12/05; full list of members (3 pages)
29 April 2005Statement of affairs (14 pages)
29 April 2005Ad 15/02/05--------- £ si 1020555@1=1020555 £ ic 2/1020557 (2 pages)
29 April 2005Ad 15/02/05--------- £ si 1020555@1=1020555 £ ic 2/1020557 (2 pages)
29 April 2005Statement of affairs (14 pages)
23 March 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
23 March 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
3 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Incorporation (17 pages)
17 December 2004Incorporation (17 pages)