Company NameLytham Forge Limited
Company StatusDissolved
Company Number03817058
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NamePhilip Warren
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Garstang Road, St Michaels
Preston
PR3 0TE
Secretary NameGreta Joyce Warren
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Trees Garstang Road
St. Michaels
Preston
Lancashire
PR3 0TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Philip Warren
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,095
Cash£84,678
Current Liabilities£224,848

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (6 pages)
10 January 2011Liquidators statement of receipts and payments to 25 November 2010 (6 pages)
10 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (6 pages)
9 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Statement of affairs with form 4.19 (7 pages)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-26
(1 page)
9 December 2009Statement of affairs with form 4.19 (7 pages)
9 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Registered office address changed from Unit 1 Lidun Park Industrial Estate, Boundary Road Lytham St. Annes Lancashire FY8 5HU on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Unit 1 Lidun Park Industrial Estate, Boundary Road Lytham St. Annes Lancashire FY8 5HU on 13 November 2009 (2 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 August 2009Director's Change of Particulars / philip warren / 28/07/2009 / HouseName/Number was: , now: cherry trees; Street was: 60A westby street, now: garstang road; Area was: , now: st. Michaels; Post Town was: lytham st. Annes, now: preston; Post Code was: FY8 5JG, now: PR3 0TE; Country was: , now: united kingdom (1 page)
10 August 2009Secretary's Change of Particulars / greta warren / 28/07/2009 / HouseName/Number was: , now: cherry trees; Street was: 60A westby street, now: garstang road; Area was: , now: st. Michaels; Post Town was: lytham st. Annes, now: preston; Post Code was: FY8 5JG, now: PR3 0TE; Country was: , now: united kingdom (1 page)
10 August 2009Secretary's change of particulars / greta warren / 28/07/2009 (1 page)
10 August 2009Director's change of particulars / philip warren / 28/07/2009 (1 page)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 September 2007Return made up to 30/07/07; full list of members (2 pages)
18 September 2007Return made up to 30/07/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
7 September 2005Return made up to 30/07/05; full list of members (2 pages)
7 September 2005Return made up to 30/07/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 August 2004Secretary's particulars changed (1 page)
5 August 2004Secretary's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 August 2004Director's particulars changed (1 page)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 August 2002Return made up to 30/07/02; full list of members (6 pages)
16 August 2002Return made up to 30/07/02; full list of members (6 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 September 2000Return made up to 30/07/00; full list of members (6 pages)
1 September 2000Return made up to 30/07/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
4 January 2000Particulars of mortgage/charge (4 pages)
4 January 2000Particulars of mortgage/charge (4 pages)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
30 July 1999Incorporation (17 pages)