Company NameLYLE Contracts Limited
Company StatusDissolved
Company Number03639166
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Raymond Gerard Clarkin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(4 days after company formation)
Appointment Duration9 years, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadway Close
Sale
Manchester
M33 4PT
Secretary NameMr Raymond Gerard Clarkin
NationalityBritish
StatusClosed
Appointed02 October 1998(4 days after company formation)
Appointment Duration9 years, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadway Close
Sale
Manchester
M33 4PT
Director NameBernard Cohen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address10 Meadway Close
Sale
Cheshire
M33 4PT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£375
Current Liabilities£7,125

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 January 2006Return made up to 28/09/05; full list of members (7 pages)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 December 2002Return made up to 28/09/02; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 28/09/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 October 2000Return made up to 28/09/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 October 1999 (13 pages)
26 October 1999Return made up to 28/09/99; full list of members (6 pages)
17 March 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
10 March 1999Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
28 September 1998Incorporation (15 pages)