Company NameL Y Domains Limited
Company StatusDissolved
Company Number03946128
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBrian Redford
NationalityBritish
StatusClosed
Appointed18 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2006)
RoleComputer Manager
Correspondence Address1 Northenden View
Manchester
Lancashire
M20 6UD
Director NameKhalil Elwiheshi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2006)
RoleConsultant
Correspondence Address12 Chandos Road South
Manchester
Lancashire
M21 0TF
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameBrian Redford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleComputer Manager
Correspondence Address1 Northenden View
Manchester
Lancashire
M20 6UD
Director NameJack Nielson Redford
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2000(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleProperty Manager
Correspondence Address34 Sandhurst Avenue
Withington
Manchester
M20 1ED
Director NameMohamed Hosni Tayeb
Date of BirthAugust 1963 (Born 60 years ago)
NationalityLibyan
StatusResigned
Appointed09 October 2000(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 04 November 2004)
RoleDoctor
Correspondence AddressTunis El Bouhaira Route Express
Tumis La Marsa
PO Box 2045
Tunisia
Director NameAshley Thomas Byrne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2006)
RoleConsultant
Correspondence Address26 Westbury Drive
Macclesfield
Cheshire
SK11 8LR

Location

Registered AddressWatersgreen House
Sunderland Street
Watersgreen
Macclesfield Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
10 May 2006Director resigned (1 page)
2 June 2005Director resigned (1 page)
28 October 2004New director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 419 barlow moor road manchester lancashire M21 8ER (1 page)
8 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
15 September 2004Restoration by order of the court (5 pages)
17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
17 August 2001Director resigned (1 page)
21 June 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
13 March 2000Incorporation (14 pages)