Motherwell
Lanarkshire
ML1 1XA
Scotland
Director Name | Dr Aamid Sarwar |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Church Lane Oulton ST15 8VE |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Registered Address | 378 Brandon Street Motherwell North Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Lythe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,013 |
Current Liabilities | £65,013 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
30 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / james o'neil / 06/03/2009 (1 page) |
30 July 2009 | Director's change of particulars / james o'neil / 06/03/2009 (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page) |
4 April 2009 | Appointment terminated secretary J.M.simpson & co (1 page) |
4 April 2009 | Appointment terminated secretary J.M.simpson & co (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 108 corbett street flat 1-2 glasgow strathclyde G32 8LG (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 108 corbett street flat 1-2 glasgow strathclyde G32 8LG (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 1206 tollcross road glasgow G32 8HH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1206 tollcross road glasgow G32 8HH (1 page) |
7 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
24 October 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
24 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
24 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 August 2002 | Partic of mort/charge * (5 pages) |
19 August 2002 | Partic of mort/charge * (5 pages) |
19 August 2002 | Partic of mort/charge * (6 pages) |
19 August 2002 | Partic of mort/charge * (6 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
13 August 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 1206 tollcross road glasgow G32 8HH (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 1206 tollcross road glasgow G32 8HH (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (16 pages) |
27 June 2002 | Incorporation (16 pages) |