Company NameIAIN Lydon Associates Limited
Company StatusDissolved
Company Number03696109
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRaymond Thomas McDonald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR
Director NameMr Christopher Ray Wallace
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm, 79 The Ridge
Marple
Cheshire
SK6 7ER
Secretary NameMr Christopher Ray Wallace
NationalityBritish
StatusClosed
Appointed01 August 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm, 79 The Ridge
Marple
Cheshire
SK6 7ER
Director NameMr Iain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMargot Cheryl Lydon
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address11a Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressNo 8 Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£81,243
Cash£8,472
Current Liabilities£2,036

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (2 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 April 2008Return made up to 15/01/08; full list of members (4 pages)
3 April 2008Director and secretary's change of particulars / christopher wallace / 16/11/2007 (2 pages)
19 November 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
12 November 2007Registered office changed on 12/11/07 from: errwood house 212 moss lane bramhall stockport SK7 1BD (1 page)
21 April 2007Return made up to 15/01/07; full list of members (7 pages)
11 October 2006New secretary appointed;new director appointed (1 page)
11 October 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14A regent road altrincham cheshire WA14 1RP (1 page)
28 September 2006Secretary resigned (1 page)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 February 2006Return made up to 15/01/06; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
31 July 2003Full accounts made up to 31 January 2003 (10 pages)
18 February 2003Return made up to 15/01/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 February 2002Return made up to 15/01/02; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: sue owen hilton house, 21/23 the downs altrincham cheshire WA14 2QD (1 page)
14 June 2001Full accounts made up to 31 January 2001 (9 pages)
19 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
28 June 2000Full accounts made up to 31 January 2000 (13 pages)
13 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
27 May 1999Registered office changed on 27/05/99 from: 11A ogden road bramhall stockport cheshire SK7 1HJ (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
15 January 1999Incorporation (12 pages)