Company NameLytec (Electrical) Limited
Company StatusDissolved
Company Number02959664
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 7 months ago)
Dissolution Date20 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Dawes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1994(2 months, 2 weeks after company formation)
Appointment Duration20 years (closed 20 November 2014)
RoleElectrical Contractor Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Paul Warwick Matthews
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMr Paul Warwick Matthews
NationalityBritish
StatusClosed
Appointed11 July 2008(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMrs Karen Louise Dawes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameChristopher George Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kealholme Road
Messingham
Scunthorpe
North Lincolnshire
DN17 3TG
Director NameStephen David Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Manton
Kirton In Lindsey
North Lincolnshire
DN21 4JT
Secretary NameJacqueline Ruth Brown
NationalityBritish
StatusResigned
Appointed30 October 1994(2 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 April 2008)
RoleCS
Correspondence AddressThe Orchard
Manton
Kirton In Lindsey
North Lincolnshire
DN21 4JT
Director NameMr Simon Patrick Harcourt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLytec Electrical Ltd, Cleatham
Road, Cleatham, Kirton Lindsey
Gainsborough
N. Lincolnshire
DN21 4JW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ies & Online LTD
7.70%
Ordinary A
100 at £1Ies & Online LTD
7.70%
Ordinary B
100 at £1Mrs Karen Dawes
7.70%
Ordinary C
666 at £1Ies & Online LTD
51.27%
Ordinary B
70 at £1Mrs Karen Dawes
5.39%
Ordinary
263 at £1Anthony Dawes
20.25%
Ordinary

Financials

Year2014
Net Worth£8,124
Cash£536
Current Liabilities£392,063

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
2 August 2013Liquidators' statement of receipts and payments to 31 May 2013 (15 pages)
2 August 2013Liquidators' statement of receipts and payments to 31 May 2013 (15 pages)
2 August 2013Liquidators statement of receipts and payments to 31 May 2013 (15 pages)
3 August 2012Liquidators' statement of receipts and payments to 31 May 2012 (15 pages)
3 August 2012Liquidators' statement of receipts and payments to 31 May 2012 (15 pages)
3 August 2012Liquidators statement of receipts and payments to 31 May 2012 (15 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2011Statement of affairs with form 4.19 (6 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2011Statement of affairs with form 4.19 (6 pages)
23 May 2011Registered office address changed from Lytec Electrical Ltd, Cleatham Road, Cleatham, Kirton Lindsey Gainsborough N. Lincolnshire DN21 4JW on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from Lytec Electrical Ltd, Cleatham Road, Cleatham, Kirton Lindsey Gainsborough N. Lincolnshire DN21 4JW on 23 May 2011 (2 pages)
18 February 2011Termination of appointment of Simon Harcourt as a director (1 page)
18 February 2011Termination of appointment of Simon Harcourt as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Director's details changed for Anthony Dawes on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Karen Louise Dawes on 10 August 2010 (2 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1,299
(7 pages)
9 September 2010Director's details changed for Mr Simon Patrick Harcourt on 10 August 2010 (2 pages)
9 September 2010Secretary's details changed for Paul Warwick Matthews on 10 August 2010 (1 page)
9 September 2010Director's details changed for Paul Warwick Matthews on 10 August 2010 (2 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1,299
(7 pages)
9 September 2010Director's details changed for Mr Simon Patrick Harcourt on 10 August 2010 (2 pages)
9 September 2010Secretary's details changed for Paul Warwick Matthews on 10 August 2010 (1 page)
9 September 2010Director's details changed for Paul Warwick Matthews on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Anthony Dawes on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Karen Louise Dawes on 10 August 2010 (2 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 September 2009Return made up to 10/08/09; full list of members (5 pages)
21 September 2009Return made up to 10/08/09; full list of members (5 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2009Director appointed karen louise dawes (2 pages)
22 April 2009Director appointed karen louise dawes (2 pages)
22 October 2008Return made up to 10/08/08; full list of members (6 pages)
22 October 2008Return made up to 10/08/08; full list of members (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 August 2008Appointment terminated director stephen brown (2 pages)
5 August 2008Director and secretary appointed paul warwick matthews (2 pages)
5 August 2008Appointment terminated director christopher brown (2 pages)
5 August 2008Appointment terminated director christopher brown (2 pages)
5 August 2008Appointment terminated director stephen brown (2 pages)
5 August 2008Director appointed simon patrick harcourt (2 pages)
5 August 2008Director and secretary appointed paul warwick matthews (2 pages)
5 August 2008Director appointed simon patrick harcourt (2 pages)
2 May 2008Appointment terminated secretary jacqueline brown (1 page)
2 May 2008Appointment terminated secretary jacqueline brown (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 10/08/07; full list of members (4 pages)
5 September 2007Return made up to 10/08/07; full list of members (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Return made up to 10/08/06; full list of members (4 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 10/08/06; full list of members (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: cleatham road cleatham kirton in lindsey gainsborough north lincolnshire DN21 4JW (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Registered office changed on 23/08/05 from: cleatham road cleatham kirton in lindsey gainsborough north lincolnshire DN21 4JW (1 page)
23 August 2005Return made up to 10/08/05; full list of members (4 pages)
23 August 2005Return made up to 10/08/05; full list of members (4 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
30 September 2003Return made up to 10/08/03; full list of members (8 pages)
30 September 2003Return made up to 10/08/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 March 2003Ad 31/12/02--------- £ si 300@1=300 £ ic 999/1299 (2 pages)
8 March 2003Ad 31/12/02--------- £ si 300@1=300 £ ic 999/1299 (2 pages)
3 February 2003Nc inc already adjusted 29/12/02 (1 page)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2003Nc inc already adjusted 29/12/02 (1 page)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2001Return made up to 10/08/01; full list of members (7 pages)
20 August 2001Return made up to 10/08/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Registered office changed on 23/02/01 from: the old barn nr cleatham hall kirton in lindsey north humberside DN21 4JS (1 page)
23 February 2001Registered office changed on 23/02/01 from: the old barn nr cleatham hall kirton in lindsey north humberside DN21 4JS (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Return made up to 10/08/00; full list of members (7 pages)
15 August 2000Return made up to 10/08/00; full list of members (7 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 10/08/99; no change of members (4 pages)
17 August 1999Return made up to 10/08/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/97
(4 pages)
8 September 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/97
(4 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 August 1996Return made up to 17/08/96; no change of members
  • 363(287) ‐ Registered office changed on 29/08/96
(4 pages)
29 August 1996Return made up to 17/08/96; no change of members
  • 363(287) ‐ Registered office changed on 29/08/96
(4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)