About

Registered Number: 04933484
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 17 Westfield Street, Hereford, HR4 9PJ

 

Based in Hereford, M Lloyd Plastering Ltd was founded on 15 October 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Lloyd, Laura Elizabeth, Lloyd, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Martin 17 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Laura Elizabeth 17 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 01 August 2016
AR01 - Annual Return 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 03 June 2015
DS02 - Withdrawal of striking off application by a company 02 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 05 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 22 April 2005
225 - Change of Accounting Reference Date 21 April 2005
363s - Annual Return 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.