Company NameHolt Lloyd Trustee Company Limited
DirectorsGary Boyd Carpenter and Gordon William Robertson
Company StatusDissolved
Company Number03054917
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Previous NamePlayerlarge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusCurrent
Appointed01 June 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed04 January 1999(3 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameProf Brian George Allison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPockford House
Chiddingfold
Godalming
Surrey
GU8 4XU
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds House
Alderley Road
Wilmslow
Cheshire
SK9 1QT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2000Liquidators statement of receipts and payments (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Declaration of solvency (3 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
15 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 10/05/97; no change of members (4 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 June 1996Return made up to 10/05/96; full list of members (6 pages)
21 March 1996New director appointed (2 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
15 August 1995Company name changed playerlarge LIMITED\certificate issued on 16/08/95 (4 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995Incorporation (12 pages)