Company NameAdam Lythgoe(Quarries)Limited
Company StatusDissolved
Company Number00887199
CategoryPrivate Limited Company
Incorporation Date7 September 1966(57 years, 8 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Lythgoe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(33 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2009)
RoleCompany Director
Correspondence AddressHillcrest Dark Lane
Kingsley
Frodsham
WA6 8BH
Director NameLesley Susan Lythgoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(35 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2009)
RoleCompany Director
Correspondence AddressHillcrest
Dark Lane, Kingsley
Frodsham
Cheshire
WA6 8BH
Secretary NameLesley Susan Lythgoe
NationalityBritish
StatusClosed
Appointed25 March 2004(37 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2009)
RoleCompany Director
Correspondence AddressHillcrest
Dark Lane, Kingsley
Frodsham
Cheshire
WA6 8BH
Director NamePhilip Anthony Hull
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleManagement Consultant
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameJoseph Lythgoe
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(24 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 November 1999)
RoleDirector Of Companies
Correspondence AddressSwinhoe House
Culcheth
Warrington
Cheshire
WA3 4NH
Secretary NamePhilip Anthony Hull
NationalityBritish
StatusResigned
Appointed28 August 1991(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameDorothy Lythgoe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(26 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address130 Hartshorne Road
Woodville
Derbyshire
DE11 7HY
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed23 November 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1994)
RoleGeneral Manager
Correspondence Address55 Chesterton Drive
Winwick Park
Warrington
Cheshire
WA2 8XF
Secretary NameBrenda Elizabeth McCann
NationalityBritish
StatusResigned
Appointed26 May 1994(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address196 Cherry Sutton
Hough Green
Widnes
Cheshire
WA8 9TJ
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed21 May 1997(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address2 Stanton Barns
Wards Lane
Stanton By Bridge
Derbyshire
DE73 1HX
Director NameMr Frank Lythgoe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarburton Park
Warburton
Lymm
Cheshire
WA13 9SY
Director NameJanet Sarah Neale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleH/Wife
Country of ResidenceUnited Kingdom
Correspondence Address19 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH

Location

Registered AddressC/O Clarke Bell Chartered Accountants
Parsonage Chambers 3 The Parsonage
Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£310,586
Cash£315,774
Current Liabilities£5,188

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
28 April 2008Appointment terminated director dorothy lythgoe (1 page)
22 April 2008Resolutions
  • RES13 ‐ Wound company voluntarily 25/03/2008
(10 pages)
22 April 2008Appointment terminated director frank lythgoe (1 page)
22 April 2008Appointment terminated director janet neale (1 page)
9 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Declaration of solvency (6 pages)
9 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2008Registered office changed on 04/03/2008 from shell green house gorsey lane widnes cheshire WA8 0YZ (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 September 2007Return made up to 28/08/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2006Return made up to 28/08/06; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 September 2004Return made up to 28/08/04; full list of members (8 pages)
15 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
28 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Return made up to 28/08/02; full list of members (8 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002New director appointed (1 page)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page)
5 May 2000New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
22 September 1999Return made up to 28/08/99; no change of members (4 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1998Return made up to 28/08/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 September 1997Return made up to 28/08/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 September 1966Incorporation (15 pages)