Company NameLloyds Garage Repairs Limited
Company StatusDissolved
Company Number06510534
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMark Albert Ellis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tarbot Hey
Moreton
Wirral
CH46 6EG
Wales
Secretary NameChester Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 February 2008(same day as company formation)
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5BH
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Albert Ellis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(4 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(4 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Secretary's details changed for Chester Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 23 February 2010 (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Chester Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 23 February 2010 (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Albert Ellis on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Albert Ellis on 22 February 2010 (2 pages)
20 September 2009Accounts made up to 28 February 2009 (1 page)
20 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 March 2008Director appointed mark aldert ellis (4 pages)
20 March 2008Director appointed mark aldert ellis (4 pages)
29 February 2008Secretary appointed chester company secretarial services LIMITED (2 pages)
29 February 2008Secretary appointed chester company secretarial services LIMITED (2 pages)
26 February 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
26 February 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
26 February 2008Appointment Terminated Director online nominees LIMITED (1 page)
26 February 2008Appointment terminated director online nominees LIMITED (1 page)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)