About

Registered Number: 04767672
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: Unit 3 New Road Ind Estate, New Road, Burntwood, Staffs, WS7 0AZ

 

Lloyd Refractory Insulation Systems Ltd was founded on 16 May 2003, it's status is listed as "Dissolved". The current directors of this organisation are listed as Corbet, Graeme Stirling, Hs 168 Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HS 168 LIMITED 01 August 2003 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CORBET, Graeme Stirling 11 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 10 June 2014
AA - Annual Accounts 03 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 29 June 2012
AA01 - Change of accounting reference date 11 June 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 16 March 2011
AA01 - Change of accounting reference date 16 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 June 2010
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 27 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 01 August 2007
169 - Return by a company purchasing its own shares 09 January 2007
RESOLUTIONS - N/A 10 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 21 May 2004
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
225 - Change of Accounting Reference Date 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.