Company NameLydmet Limited
Company StatusDissolved
Company Number00284953
CategoryPrivate Limited Company
Incorporation Date22 February 1934(90 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusClosed
Appointed21 July 2010(76 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(79 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 19 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Robert Denis Raywood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(59 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address13 Ash Dene Crescent
Pudsey
West Yorkshire
LS28 8NS
Director NameWilliam Raymond Price
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(59 years after company formation)
Appointment Duration3 years (resigned 01 March 1996)
RoleSecretary
Correspondence Address34 Edenwall Road
Milkwall
Coleford
Glos
GL16 7LA
Wales
Director NameJohn William Lamyman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(59 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1996)
RoleMetallurgist
Correspondence Address6 Orchard Close
Aylburton
Lydney
Glos
GL15 6EA
Wales
Director NameDavid Llewellyn George Thomas
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(59 years after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RolePersonnel Consultant
Correspondence Address19 Kingsmark Lane
Crossway Green
Chepstow
Gwent
NP6 5LZ
Wales
Director NameDr Michael Marshall Copeland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(59 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleMetallurgist
Correspondence AddressForest View
Brierley Banks Brierley
Drybrook
Glos
Gl17
Secretary NameWilliam Raymond Price
NationalityBritish
StatusResigned
Appointed27 February 1993(59 years after company formation)
Appointment Duration3 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address34 Edenwall Road
Milkwall
Coleford
Glos
GL16 7LA
Wales
Director NameChristopher Brook Allott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(60 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1995)
RoleTechnical Director
Correspondence AddressTiree 22 St Kingsmark Avenue
Chepstow
Monmouthshire
NP6 5LY
Wales
Director NameMr Samuel Francis Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(61 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 1996)
RoleChief Executive
Correspondence Address55 South Hinchman Avenue
Haddonfield
New Jersey
08033
Director NameFrank Tomes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1998)
RoleProduct Group Chief Executive
Correspondence Address17 Burnt Stones Close
Sandygate
Sheffield
South Yorkshire
S10 5TS
Director NameNigel Duncan Salter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(61 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressRoanoke 1 Charlecote Road
Wellesbourne
Warwick
Warwickshire
CV35 9LU
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed30 April 1996(62 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleChartered Secretary
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameMr Joseph Matthew David Maclane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(62 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2003)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressDuart House
Newnham On Severn
Gloucestershire
GL14 1SA
Wales
Secretary NameRaymond Michael Churchill
NationalityBritish
StatusResigned
Appointed03 June 1996(62 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2000)
RoleAccountant
Correspondence AddressMizzentop
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Director NameLeonard Bolton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(62 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2000)
RoleManaging Director
Correspondence AddressSouth Field Jedburgh Road
Kelso
Roxburghshire
TD5 8JW
Scotland
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(64 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(66 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameTimothy Dean Jayes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(66 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2002)
RoleOperations Director
Correspondence Address10 Moreall Meadows
Coventry
West Midlands
CV4 7HL
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(66 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(67 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Stephen Leonard Robins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(71 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Springfield Farm
Shipston On Stour
Warwickshire
CV36 4HQ
Director NameMichael Frank Bees
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(71 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2006)
RoleAccountant
Correspondence Address15 Otter Road
Clevedon
Avon
BS21 6LQ
Director NamePeter Spencer Vernsverry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(71 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2009)
RolePlant Manager
Correspondence Address233 Broadway East
Northampton
Northamptonshire
NN3 2PU
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(74 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Brian Roderick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(74 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 2013)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Maesteg Road
Maesteg
Mid Glamorgan
CF34 9LD
Wales
Director NameDavid Gosling
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(79 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2013)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN

Contact

Websitejdnorman.com

Location

Registered AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

2 at £1Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed federal-mogul camshaft castings LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
20 December 2013Termination of appointment of David Gosling as a director (1 page)
19 December 2013Appointment of Mr Andrew Gary Holmes as a director (3 pages)
10 July 2013Termination of appointment of Brian Roderick as a director (1 page)
9 July 2013Appointment of David Gosling as a director (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Secretary's details changed for Berveley Ann Sutton on 5 April 2013 (1 page)
12 April 2013Secretary's details changed for Berveley Ann Sutton on 5 April 2013 (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5TN on 16 March 2012 (1 page)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 July 2010Appointment of Berveley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (5 pages)
2 March 2010Director's details changed for Brian Roderick on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Brian Roderick on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
7 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages)
3 July 2009Notice of completion of voluntary arrangement (10 pages)
2 February 2009Director appointed brian roderick (3 pages)
20 January 2009Appointment terminated director peter vernsverry (1 page)
19 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (10 pages)
21 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
19 December 2007Annual report for form 1.3 (10 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
6 November 2007Full accounts made up to 31 December 2006 (11 pages)
10 March 2007Return made up to 27/02/07; full list of members (6 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (923 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
13 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
17 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 December 2001 (10 pages)
4 December 2002Full accounts made up to 31 December 2000 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
27 March 2002Director resigned (1 page)
20 February 2002Notice of result of meeting of creditors (3 pages)
24 January 2002Statement of administrator's proposal (62 pages)
17 October 2001Registered office changed on 17/10/01 from: federal mogul camshaft castings LTD tutnalls lydney glos GL15 5PX (1 page)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
7 March 2001Return made up to 27/02/01; full list of members (7 pages)
12 January 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 March 2000Location of register of members (1 page)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(7 pages)
15 March 2000Secretary resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 September 1998Director resigned (1 page)
7 July 1998Company name changed weyburn-lydmet LIMITED\certificate issued on 08/07/98 (2 pages)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997Return made up to 27/02/97; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 August 1996Company name changed lydmet LIMITED\certificate issued on 01/09/96 (2 pages)
26 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996New secretary appointed (1 page)
12 June 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
5 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 August 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)