Company NameLYME View Nursing Home Limited
Company StatusDissolved
Company Number03360401
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMary Mead
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressLily Bank Farm Higher Banks
Mellor
Stockport
Cheshire
SK6 5ND
Director NameMichael Basil Mead
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 days after company formation)
Appointment Duration27 years
RoleNursing Home
Correspondence AddressLily Bank Farm Higher Banks
Mellor
Stockport
Cheshire
SK6 5ND
Secretary NameMichael Basil Mead
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 days after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressLily Bank Farm Higher Banks
Mellor
Stockport
Cheshire
SK6 5ND
Director NameMargaret Mead
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressLily Bank Farm
Higher Banks, Mellor
Stockport
Cheshire
SK6 5ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£32,260
Current Liabilities£60,857

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2005Dissolved (1 page)
14 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Statement of affairs (7 pages)
23 October 2003Registered office changed on 23/10/03 from: lilybank farm higher banks mellor stockport cheshire SK6 5ND (1 page)
27 April 2003Return made up to 25/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 May 2002Return made up to 25/04/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 December 1999New director appointed (2 pages)
25 May 1999Return made up to 25/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 June 1998Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
7 May 1998New secretary appointed (2 pages)
30 April 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
23 April 1998Particulars of mortgage/charge (4 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: international house the britannia suite manchester M3 2ER (1 page)
25 April 1997Incorporation (10 pages)