Company NameL Y Domains.com Ltd.
Company StatusDissolved
Company Number04567896
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameAAA Import & Export Limited

Business Activity

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

Directors

Director NameAshley Thomas Byrne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address26 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameTracey Marie Prior
NationalityBritish
StatusClosed
Appointed23 September 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address26 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressWaters Green House
Waters Green
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
24 March 2004Return made up to 21/10/03; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: waters green house waters green macclesfield cheshire SK11 6LF (1 page)
12 January 2004Registered office changed on 12/01/04 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
6 January 2004Company name changed aaa import & export LIMITED\certificate issued on 06/01/04 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
21 October 2002Incorporation (13 pages)