Company NameLloyd Lavelle Engineering Support Services Limited
Company StatusDissolved
Company Number07399305
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Gary Johns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Norton
Stockton On Tees
Teesside
TS20 1BH
Director NameMiss Charlotte Louise Johns
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhouse Square
Stockton-On-Tees
Cleveland
TS20 1BH
Director NameMr Malcolm John Edward Davies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd Lavelle Ess Ltd Dinsdale House
North Sea Supply Base
Middlesbrough
TS2 1UT

Contact

Websitelloydlavelle.co.uk

Location

Registered AddressDinsdale House
Riverside Park
Middlesbrough
Teesside
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Stephen Gary Johns
100.00%
Ordinary

Financials

Year2014
Net Worth-£352
Current Liabilities£50

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
18 November 2015Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
25 February 2013Registered office address changed from Lloyd Lavelle Ess Ltd Dinsdale House North Sea Supply Base Middlesbrough TS2 1UT United Kingdom on 25 February 2013 (1 page)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Miss Charlotte Louise Johns on 14 January 2013 (2 pages)
17 December 2012Director's details changed for Mr Stephen Gary Johns on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Stephen Gary Johns on 7 December 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Appointment of Miss Charlotte Louise Johns as a director (2 pages)
13 March 2012Termination of appointment of Malcolm Davies as a director (1 page)
17 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2010Incorporation (22 pages)