Company NameRussell Lloyd & Son Distribution Limited
Company StatusDissolved
Company Number03920313
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Directors

Director NameRussell Lloyd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleHaulage
Correspondence AddressThe Old Cottage
Edwardsville
Treharris
Mid Glamorgan
CF46 5NG
Wales
Secretary NameNadine Taylor
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleHaulage
Correspondence Address21 Darren Las
Merthyr Vale
Merthyr Tydfil
Mid Glamorgan
CF48 4SZ
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Geoffrey Martin & Co
St James House
28 Park Place Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
25 February 2002Receiver's abstract of receipts and payments (2 pages)
25 February 2002Receiver ceasing to act (1 page)
18 December 2001Receiver's abstract of receipts and payments (3 pages)
6 March 2001Administrative Receiver's report (6 pages)
2 January 2001Appointment of receiver/manager (1 page)
21 December 2000Registered office changed on 21/12/00 from: unit herbert john estate pant industrial estate dowlais merthyr tydfil mid glamorgan CF48 2SR (1 page)
30 November 2000Secretary resigned (1 page)
10 March 2000Particulars of mortgage/charge (4 pages)
29 February 2000Registered office changed on 29/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)