Company NameEldec Limited
DirectorsGordon Lyons and Peter Duncan Heys
Company StatusDissolved
Company Number02913769
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NameLyons Converting Equipment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Lyons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeightside Farm
Heightside Lane Reedsholme
Rossendale
Lancashire
BB4 8TH
Director NamePeter Duncan Heys
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(3 months after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Correspondence Address12 Rushbed Drive
Reedsholme Rawtenstall
Rossendale
Lancashire
BB4 8NQ
Secretary NamePeter Duncan Heys
NationalityBritish
StatusCurrent
Appointed30 June 1994(3 months after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Correspondence Address12 Rushbed Drive
Reedsholme Rawtenstall
Rossendale
Lancashire
BB4 8NQ
Secretary NameGraham Lyons
NationalityBritish
StatusResigned
Appointed06 May 1994(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address10 The Square
Ringley Chase
Whitefield
Manchester
M45 7UL
Director NameGraham Lyons
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address10 The Square
Ringley Chase
Whitefield
Manchester
M45 7UL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrookshaw Street
Bury
Lancashire
BL9 6EF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Cash£430
Current Liabilities£143,395

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 August 2002Dissolved (1 page)
31 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Appointment of a voluntary liquidator (1 page)
8 May 2000Statement of affairs (6 pages)
8 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1999Return made up to 29/03/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 March 1998Director resigned (1 page)
7 May 1997Return made up to 29/03/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 May 1996Company name changed lyons converting equipment limit ed\certificate issued on 15/05/96 (2 pages)
10 May 1996Return made up to 29/03/96; no change of members (4 pages)
10 May 1996Registered office changed on 10/05/96 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 April 1995Return made up to 29/03/95; full list of members (6 pages)