Company NameLymdene Limited
DirectorMichael Iveson
Company StatusDissolved
Company Number02716173
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMichael Iveson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(1 month after company formation)
Appointment Duration31 years, 10 months
RoleGarment Manufactures
Correspondence AddressApt 15 The Castle
Stanhope
Bishop Auckland
County Durham
DL13 2PZ
Secretary NameMarion Iveson
NationalityBritish
StatusCurrent
Appointed24 June 1992(1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressApartment 15 The Castle Flats
Stanhope
Bishop Auckland
County Durham
DL13 2PZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
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
Turnover£734,026
Gross Profit£154,967
Net Worth£4,762
Cash£2,383
Current Liabilities£103,378

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: pricewaterhousecoopers 33 wellington street leeds LS1 4JP (1 page)
26 January 2001Liquidators statement of receipts and payments (6 pages)
26 July 2000Liquidators statement of receipts and payments (6 pages)
7 February 2000Liquidators statement of receipts and payments (6 pages)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 1999Registered office changed on 08/02/99 from: tow law industrial estate tow law bishop auckland co durham DL13 4DA (1 page)
14 January 1999Statement of affairs (6 pages)
12 May 1998Return made up to 19/05/98; full list of members (6 pages)
10 March 1998Full accounts made up to 31 May 1997 (15 pages)
7 February 1998Particulars of mortgage/charge (6 pages)
25 July 1997Return made up to 19/05/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
(4 pages)
22 December 1996Full accounts made up to 31 May 1996 (16 pages)
21 October 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Full accounts made up to 31 May 1995 (16 pages)
12 May 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)