Company NameLYMM Process Engineering Limited
Company StatusDissolved
Company Number02843654
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMildred Elizabeth Scott Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(1 year after company formation)
Appointment Duration14 years, 11 months (closed 07 July 2009)
RoleTeacher
Correspondence Address32 Ridgehill
Lenleaze
Bristol
Somerset
BS9 4SB
Secretary NameMildred Elizabeth Scott Taylor
NationalityBritish
StatusClosed
Appointed09 August 1994(1 year after company formation)
Appointment Duration14 years, 11 months (closed 07 July 2009)
RoleTeacher
Correspondence Address32 Ridgehill
Lenleaze
Bristol
Somerset
BS9 4SB
Director NameRoy Elborough Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 19 June 2008)
RoleChemical Engineer
Correspondence Address27 Whitbarrow Road
Lymm
Cheshire
WA13 9AW

Location

Registered Address35/37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£16,043
Cash£26
Current Liabilities£34,964

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 09/08/08; full list of members (3 pages)
2 September 2008Appointment terminated director roy taylor (1 page)
2 September 2008Director and secretary's change of particulars / mildred taylor / 01/06/2008 (1 page)
19 September 2007Return made up to 09/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 August 2006Return made up to 09/08/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2005Return made up to 09/08/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 September 2004Return made up to 09/08/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 September 2003Return made up to 09/08/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 October 2001Return made up to 09/08/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 August 2000Return made up to 09/08/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 September 1999 (11 pages)
17 September 1999Return made up to 09/08/99; full list of members (6 pages)
31 March 1999Full accounts made up to 30 September 1998 (10 pages)
15 September 1998Return made up to 09/08/98; no change of members (4 pages)
10 May 1998Full accounts made up to 30 September 1997 (10 pages)
2 September 1997Return made up to 09/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/09/97
(4 pages)
21 February 1997Full accounts made up to 30 September 1996 (11 pages)
9 August 1996Return made up to 09/08/96; full list of members (6 pages)
16 January 1996Full accounts made up to 30 September 1995 (11 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Return made up to 09/08/95; change of members (6 pages)
3 March 1995Full accounts made up to 30 September 1994 (12 pages)