Company NameRay Lloyd Developments Limited
DirectorsCharles Raymond Lloyd and Pauline Lloyd
Company StatusDissolved
Company Number02331964
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCharles Raymond Lloyd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address18 Larkfield Avenue
Rawdon
Leeds
W Yorks
LS19 6EN
Director NamePauline Lloyd
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address18 Larkfield Avenue
Rawdon
Leeds
W Yorks
LS19 6EN
Secretary NameJohn Stuart Heseltine
NationalityBritish
StatusCurrent
Appointed01 June 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Hawthorns Milner Lane
Thorner
Leeds
LS14 3AG
Secretary NamePauline Lloyd
NationalityBritish
StatusResigned
Appointed12 November 1991(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address18 Larkfield Avenue
Rawdon
Leeds
W Yorks
LS19 6EN

Location

Registered AddressC/O Rushtons
36/40 North Parade
Bradford
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

15 July 1999Dissolved (1 page)
15 April 1999Liquidators statement of receipts and payments (6 pages)
15 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1999Liquidators statement of receipts and payments (6 pages)
22 September 1998Liquidators statement of receipts and payments (6 pages)
20 March 1998Liquidators statement of receipts and payments (6 pages)
17 September 1997Liquidators statement of receipts and payments (6 pages)
20 March 1997Liquidators statement of receipts and payments (6 pages)
20 September 1996Liquidators statement of receipts and payments (6 pages)
21 March 1996Liquidators statement of receipts and payments (6 pages)
10 April 1995Notice of Constitution of Liquidation Committee (4 pages)
5 April 1995Registered office changed on 05/04/95 from: suite 7,realtex house leeds road rawdon leeds.. LS19 6AX (1 page)
4 April 1995Appointment of a voluntary liquidator (2 pages)
4 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)