Company NameLloyds (Estate Agencies) Plc
Company StatusDissolved
Company Number01996361
CategoryPublic Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date8 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 September 1998(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 08 April 2009)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Bernard Patrick Lloyd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressArden Slip Lane
Rabley Heath
Welwyn
Herts
AL6 9UF
Director NameMichael Patrick Francis Lloyd
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleEstate Agent
Correspondence Address18 Downing Court
Gainsborough Road
London
N12 8BN
Director NameMr Malcolm James Slater
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 1997)
RoleSolicitor
Correspondence Address20 Carrington Terrace
Crieff
Perthshire
PH7 4DY
Scotland
Secretary NameMr Malcolm Philip Weinberg
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address11 Deyncourt Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RP
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 September 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Director NameRichard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 September 1998)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 1998)
RoleCompany Director
Correspondence Address19 Young Street
Perth
Perthshire
PH2 0EF
Scotland
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address2 Rougier Street
York
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2008Declaration of solvency (3 pages)
16 June 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Resolutions
  • RES13 ‐ Business matters 26/03/2008
(1 page)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
10 October 2007Director resigned (1 page)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: victoria house, hampshire court newcastle business park newcastle upon tyne NE4 7YJ (1 page)
13 October 2004Amended full accounts made up to 30 September 2003 (9 pages)
13 July 2004Return made up to 26/06/04; full list of members (3 pages)
5 May 2004Amended full accounts made up to 30 September 2003 (9 pages)
19 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
30 July 2003Return made up to 26/06/03; full list of members (5 pages)
2 January 2003Full accounts made up to 30 September 2002 (8 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
23 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Return made up to 26/06/02; full list of members (3 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 26/06/01; full list of members (3 pages)
14 July 2000Return made up to 26/06/00; full list of members (9 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 July 1999Return made up to 26/06/99; full list of members (8 pages)
30 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Amended full accounts made up to 31 December 1996 (10 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
18 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 July 1997Return made up to 26/06/97; full list of members (9 pages)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Full accounts made up to 31 December 1995 (8 pages)
29 July 1996Return made up to 26/06/96; full list of members (9 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 26/06/95; no change of members (6 pages)
5 August 1992Full accounts made up to 31 December 1991 (12 pages)
17 July 1991Full accounts made up to 31 December 1990 (13 pages)
27 February 1991Full accounts made up to 31 December 1989 (14 pages)
15 August 1989Full accounts made up to 31 March 1989 (13 pages)
16 November 1988Full accounts made up to 31 March 1988 (13 pages)
13 April 1988Particulars of mortgage/charge (3 pages)
29 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
5 March 1986Incorporation (61 pages)