Company NameG.A. Lythe & Co. Limited
Company StatusDissolved
Company Number00354082
CategoryPrivate Limited Company
Incorporation Date17 June 1939(84 years, 11 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameBernard Fotherby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(59 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oakdene Drive
Leeds
West Yorkshire
LS17 8XW
Director NameWilliam James Fotherby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(59 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address21 Belgrave Crescent
Harrogate
North Yorkshire
HG2 8HZ
Director NameTracy Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(59 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address5 Middlethorne Court
Shadwell Lane
Leeds
LS17 8SW
Secretary NameTracy Hall
NationalityBritish
StatusClosed
Appointed14 January 1999(59 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address5 Middlethorne Court
Shadwell Lane
Leeds
LS17 8SW
Director NameMr Cameron Richard Hardcastle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(62 years after company formation)
Appointment Duration8 years, 2 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Director NameMr Graham Lythe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleClothier
Correspondence Address4 Caythorpe Road
West Park
Leeds
West Yorkshire
LS16 5HW
Director NameMr Stanley Lythe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleManager
Correspondence Address1 Booth Royd
Town Lane Idle
Bradford
West Yorkshire
BD10 8LN
Secretary NameMr Graham Lythe
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address4 Caythorpe Road
West Park
Leeds
West Yorkshire
LS16 5HW

Location

Registered Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£21,000

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 December 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 November 2005Director's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 October 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(8 pages)
18 January 2004Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2002Ad 27/06/01--------- £ si 12600@1 (2 pages)
11 December 2001Return made up to 31/10/01; full list of members (6 pages)
3 December 2001Ad 27/06/01--------- £ si 15000@1=15000 £ ic 37800/52800 (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001£ nc 38000/60000 26/06/01 (2 pages)
5 November 2001Director's particulars changed (1 page)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 November 2000Return made up to 31/10/00; no change of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 October 1999Director's particulars changed (1 page)
22 February 1999Location of debenture register (non legible) (1 page)
22 February 1999Location of register of members (non legible) (1 page)
22 February 1999Location - directors interests register: non legible (1 page)
10 February 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 1 nancroft mount armley leeds LS12 2DF (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
20 January 1999Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 31/10/98; no change of members (5 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 December 1997Return made up to 31/10/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
28 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 November 1995Return made up to 31/10/95; no change of members (8 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)