About

Registered Number: 03374738
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Alex Lloyd Racing Ltd was established in 1997, it has a status of "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Fairclough, Nicole, Lloyd, Julie Mary for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRCLOUGH, Nicole 03 August 2011 - 1
LLOYD, Julie Mary 21 May 1997 03 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CH01 - Change of particulars for director 04 July 2017
CH03 - Change of particulars for secretary 04 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 27 January 2017
AA - Annual Accounts 26 January 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 July 2013
AAMD - Amended Accounts 18 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 August 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 08 May 2012
AP03 - Appointment of secretary 08 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 June 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2003
287 - Change in situation or address of Registered Office 12 March 2003
287 - Change in situation or address of Registered Office 03 January 2003
AA - Annual Accounts 04 December 2002
363a - Annual Return 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
123 - Notice of increase in nominal capital 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
CERTNM - Change of name certificate 23 January 2001
AA - Annual Accounts 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 July 2000
363s - Annual Return 07 June 2000
CERTNM - Change of name certificate 05 October 1999
363a - Annual Return 12 August 1999
AA - Annual Accounts 25 March 1999
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
363s - Annual Return 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
225 - Change of Accounting Reference Date 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.