Company NameL.I.G. Supplies Limited
DirectorsGraham Bayfield and Julie Margaret Bayfield
Company StatusDissolved
Company Number02529581
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Graham Bayfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address14 Orchard Way
Burwell
Cambridge
CB5 0EQ
Secretary NameJulie Margaret Bayfield
NationalityBritish
StatusCurrent
Appointed09 January 2003(12 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address14 Orchard Way
Burwell
Cambridge
Cambridgeshire
CB5 0EQ
Director NameJulie Margaret Bayfield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(13 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleAccounts
Correspondence Address14 Orchard Way
Burwell
Cambridge
Cambridgeshire
CB5 0EQ
Director NameMr Robert Stanley Dodd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bakery Close
Wilburton
Ely
Cambridgeshire
CB6 3RD
Director NameRobert James Hilliard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 05 August 1997)
RoleChairman
Correspondence AddressBarn View
Colletts Bridge Lane Elm
Wisbech
Cambridgeshire
PE14 0EE
Secretary NameMr Graham Bayfield
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address14 Orchard Way
Burwell
Cambridge
CB5 0EQ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£106,385
Cash£1,113
Current Liabilities£496,402

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 January 2007Notice of move from Administration to Dissolution (13 pages)
26 January 2007Administrator's progress report (13 pages)
5 September 2006Administrator's progress report (12 pages)
30 August 2006Statement of affairs (21 pages)
18 April 2006Result of meeting of creditors (2 pages)
24 March 2006Statement of administrator's proposal (23 pages)
17 March 2006Return made up to 09/08/05; full list of members (7 pages)
15 February 2006Appointment of an administrator (1 page)
14 February 2006Registered office changed on 14/02/06 from: westry avenue march trading park march cambridgeshire PE15 0BN (1 page)
26 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 09/08/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Return made up to 09/08/03; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 January 2003Declaration of assistance for shares acquisition (4 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 December 2000Return made up to 09/08/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 August 1999Return made up to 09/08/99; full list of members (6 pages)
16 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
23 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 August 1996Return made up to 09/08/96; no change of members (6 pages)
15 July 1996Accounting reference date shortened from 01/08/96 to 31/07/96 (1 page)
31 May 1996Full accounts made up to 1 August 1995 (12 pages)
6 September 1995Return made up to 09/08/95; no change of members (4 pages)
21 July 1995Full accounts made up to 1 August 1994 (14 pages)
9 December 1993Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)