Company NameLyme-Ley Limited
Company StatusDissolved
Company Number03323834
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Gerald Horner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 1997(2 days after company formation)
Appointment Duration7 years, 1 month (closed 20 April 2004)
RoleAnalyst/Programmer
Country of ResidenceEngland
Correspondence Address36 Albany Road
Bramhall
Stockport
Cheshire
SK7 1ND
Secretary NameYvonne Valerie Horner
NationalityBritish
StatusClosed
Appointed27 February 1997(2 days after company formation)
Appointment Duration7 years, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence Address36 Albany Road
Bramhall
Stockport
Cheshire
SK7 1ND
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address36 Albany Road
Bramhall
Stockport
Cheshire
SK7 1ND
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,433
Current Liabilities£2,613

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 March 2003Return made up to 25/02/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 May 2002Return made up to 25/02/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2000Return made up to 25/02/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 1999Return made up to 27/12/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
2 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997Registered office changed on 17/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
25 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 March 1997Ad 04/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Incorporation (14 pages)