LLOYD BODYSHOP NEWCASTLE LIMITED
NEWCASTLE UPON TYNE CARR AND EARL LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4ND

Company number 01009547
Status Active
Incorporation Date 29 April 1971
Company Type Private Limited Company
Address HUNTERS ROAD, SPITAL TONGUES, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 4ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LLOYD BODYSHOP NEWCASTLE LIMITED are www.lloydbodyshopnewcastle.co.uk, and www.lloyd-bodyshop-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Lloyd Bodyshop Newcastle Limited is a Private Limited Company. The company registration number is 01009547. Lloyd Bodyshop Newcastle Limited has been working since 29 April 1971. The present status of the company is Active. The registered address of Lloyd Bodyshop Newcastle Limited is Hunters Road Spital Tongues Newcastle Upon Tyne Tyne Wear Ne2 4nd. . WALDON, Michael is a Secretary of the company. LLOYD, Bryan is a Director of the company. LLOYD, John Barry is a Director of the company. Secretary EARL, Doreen has been resigned. Secretary FINLAY, Edward Geoffrey has been resigned. Secretary LLOYD, Bryan has been resigned. Secretary MILLER, Joseph Bertram has been resigned. Director CARR, Gillian Marguerite has been resigned. Director CARR, Ian has been resigned. Director EARL, Doreen has been resigned. Director EARL, John Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WALDON, Michael
Appointed Date: 01 January 2007

Director
LLOYD, Bryan
Appointed Date: 04 December 1998
68 years old

Director
LLOYD, John Barry
Appointed Date: 04 December 1998
72 years old

Resigned Directors

Secretary
EARL, Doreen
Resigned: 04 December 1998
Appointed Date: 17 April 1991

Secretary
FINLAY, Edward Geoffrey
Resigned: 31 December 2006
Appointed Date: 01 August 2001

Secretary
LLOYD, Bryan
Resigned: 31 July 2001
Appointed Date: 05 April 1999

Secretary
MILLER, Joseph Bertram
Resigned: 05 April 1999
Appointed Date: 04 December 1998

Director
CARR, Gillian Marguerite
Resigned: 04 December 1998
79 years old

Director
CARR, Ian
Resigned: 04 December 1998
81 years old

Director
EARL, Doreen
Resigned: 04 December 1998
Appointed Date: 17 April 1991
85 years old

Director
EARL, John Thomas
Resigned: 04 December 1998
85 years old

LLOYD BODYSHOP NEWCASTLE LIMITED Events

19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
19 Jun 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000

19 Mar 2015
Satisfaction of charge 1 in full
...
... and 77 more events
27 Jul 1987
Accounts for a small company made up to 31 December 1986

27 Jul 1987
Return made up to 25/04/87; full list of members

07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 29/04/86; full list of members

29 Apr 1971
Certificate of incorporation

LLOYD BODYSHOP NEWCASTLE LIMITED Charges

4 January 1999
Debenture
Delivered: 5 January 1999
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…