Company NameLyase Limited
Company StatusDissolved
Company Number04310051
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Clarke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pwll Y Hwyaden
Flint
Flintshire
CH6 5TW
Wales
Secretary NameFelicity Larkin
NationalityBritish
StatusClosed
Appointed23 December 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleLibrarian
Correspondence Address9 Pwll Y Hwyaden
Flint
Flintshire
CH6 5TW
Wales
Secretary NameAndrew James Hughes
NationalityEnglish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Cottage
Yarnfield Lane
Stone
Staffordshire
ST15 0NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressHeswall Suite Cheshire
Manufacturing Park PO Box 17
Ellesmere Port
Cheshire
CH65 4HF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
8 November 2006Return made up to 24/10/06; full list of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
27 October 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 October 2005Return made up to 24/10/05; full list of members (6 pages)
29 March 2005Registered office changed on 29/03/05 from: 4A bridgegate pavilion chester business park chester cheshire CH4 9QH (1 page)
4 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 October 2003Return made up to 24/10/03; full list of members (6 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 January 2003New secretary appointed (1 page)
3 January 2003Secretary resigned (2 pages)
13 November 2002Return made up to 24/10/02; full list of members (6 pages)
2 September 2002Registered office changed on 02/09/02 from: 46 wallerscote road weaverham northwich cheshire CW8 3JT (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (17 pages)