Company NameLyocell Holding Limited
Company StatusDissolved
Company Number03841794
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date16 August 2013 (10 years, 8 months ago)
Previous NamesFortgrange Limited and Acordis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFriedrich Weninger
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustrian
StatusClosed
Appointed01 January 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2013)
RoleMember Of The Board Of Management
Correspondence AddressA-5310 Mondsee
Hochkreuzstrasse 13
Austria
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed01 March 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 16 August 2013)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NamePatrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfields Farm
Rotherhams Oak Lane Hockley Heath
Solihull
West Midlands
B94 6RW
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed20 December 1999(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2004)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameColin Paul Manns
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleFinancial Controller
Correspondence Address6 Chauson Grove
Solihull
West Midlands
B91 3YQ
Director NameTeresa Enid Barlow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2003)
RoleGroup Treasurer
Correspondence AddressWashington Cottage
Finchfield Gardens Finchfield
Wolverhampton
West Midlands
WV3 9LT
Director NameAndrew Stephen Poulsom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Priory Gardens
Oakwood
Derby
Derbyshire
DE21 4TG
Director NameThomas Michael Fahnemann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2009)
RoleCEO
Correspondence AddressSt. Agatha 99
4822 Bad Goisern
Austria
Director NameMr Christopher William Greenwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2004)
RoleFin Controller
Correspondence Address3 Norfolk Gardens
Norfolk Road
Sutton Coldfield
West Midlands
B75 6SS
Director NamePeter Ludwig Landl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 January 2005)
RoleGeneral Manager
Correspondence Address2804 Rosebay Court
Charlotte
Nc 28210
United States
Secretary NameMr Christopher William Greenwood
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2004)
RoleFinancial Advisor
Correspondence Address3 Norfolk Gardens
Norfolk Road
Sutton Coldfield
West Midlands
B75 6SS
Director NameGlenn Anthony Burton Fletcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Cottage
Owmby Road
Searby
North Lincolnshire
DN38 6BD
Secretary NameGlenn Anthony Burton Fletcher
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Cottage
Owmby Road
Searby
North Lincolnshire
DN38 6BD
Director NameMichael John Proctor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 July 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Yeldersley Lane Bradley
Ashbourne
Derbyshire
DE6 1PJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Tencel Holding Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,900,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2013Return of final meeting in a members' voluntary winding up (5 pages)
16 May 2013Return of final meeting in a members' voluntary winding up (5 pages)
14 December 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 December 2012 (2 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-29
(2 pages)
10 December 2012Declaration of solvency (7 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 December 2012Declaration of solvency (7 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1,000
(4 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1,000
(4 pages)
23 July 2012Termination of appointment of Michael Proctor as a director (1 page)
23 July 2012Termination of appointment of Michael John Proctor as a director on 6 July 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Return made up to 15/09/09; full list of members (3 pages)
24 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 April 2009Director appointed friedrich weninger (1 page)
28 April 2009Director appointed friedrich weninger (1 page)
7 April 2009Appointment Terminated Director thomas fahnemann (1 page)
7 April 2009Appointment terminated director thomas fahnemann (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) comp act 06 08/10/2008
(2 pages)
25 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) comp act 06 08/10/2008
(2 pages)
25 September 2008Return made up to 15/09/08; full list of members (5 pages)
25 September 2008Return made up to 15/09/08; full list of members (5 pages)
12 September 2008Full accounts made up to 31 December 2007 (11 pages)
12 September 2008Full accounts made up to 31 December 2007 (11 pages)
7 November 2007Return made up to 15/09/07; full list of members (5 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Location of register of members (1 page)
7 November 2007Return made up to 15/09/07; full list of members (5 pages)
8 September 2007Accounts made up to 31 December 2006 (10 pages)
8 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 1 woodborough road nottingham NG1 3FG (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 1 woodborough road nottingham NG1 3FG (1 page)
15 March 2007New secretary appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Return made up to 15/09/06; full list of members (6 pages)
19 October 2006Return made up to 15/09/06; full list of members (6 pages)
4 October 2005Return made up to 15/09/05; full list of members (6 pages)
4 October 2005Return made up to 15/09/05; full list of members (6 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Registered office changed on 06/05/05 from: 1 holme lane spondon derby derbyshire DE21 7BP (1 page)
6 May 2005Registered office changed on 06/05/05 from: 1 holme lane spondon derby derbyshire DE21 7BP (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
11 February 2005Location of register of members (1 page)
11 February 2005Location of register of members (1 page)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
1 November 2004Auditor's resignation (1 page)
1 November 2004Auditor's resignation (1 page)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Full accounts made up to 31 December 2003 (12 pages)
31 March 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2003Return made up to 15/09/03; full list of members (6 pages)
29 September 2003Return made up to 15/09/03; full list of members (6 pages)
15 September 2003Company name changed acordis LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed acordis LIMITED\certificate issued on 15/09/03 (2 pages)
28 August 2003Particulars of mortgage/charge (66 pages)
28 August 2003Particulars of mortgage/charge (66 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
22 August 2003Particulars of mortgage/charge (11 pages)
22 August 2003Particulars of mortgage/charge (11 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
18 August 2003Declaration of assistance for shares acquisition (12 pages)
18 August 2003Declaration of assistance for shares acquisition (12 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2003Declaration of assistance for shares acquisition (14 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2003Declaration of assistance for shares acquisition (14 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
26 November 2002£ ic 9392896/1000 06/11/02 £ sr 9391896@1=9391896 (2 pages)
26 November 2002£ ic 9392896/1000 06/11/02 £ sr 9391896@1=9391896 (2 pages)
14 October 2002Return made up to 15/09/02; full list of members (6 pages)
14 October 2002Return made up to 15/09/02; full list of members (6 pages)
8 October 2002Declaration of shares redemption:auditor's report (3 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 01/10/02 (2 pages)
8 October 2002Ad 01/10/02--------- £ si 9392894@1=9392894 £ ic 2/9392896 (2 pages)
8 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 October 2002Ad 01/10/02--------- £ si 9392894@1=9392894 £ ic 2/9392896 (2 pages)
8 October 2002Nc inc already adjusted 01/10/02 (2 pages)
8 October 2002Declaration of shares redemption:auditor's report (3 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
25 October 2001Return made up to 15/09/01; no change of members (6 pages)
25 October 2001Return made up to 15/09/01; no change of members (6 pages)
18 July 2001Full accounts made up to 31 December 2000 (10 pages)
18 July 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Return made up to 15/09/00; full list of members (7 pages)
12 October 2000Return made up to 15/09/00; full list of members (7 pages)
18 September 2000Registered office changed on 18/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
18 September 2000Registered office changed on 18/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
7 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 March 2000Declaration of assistance for shares acquisition (6 pages)
22 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(7 pages)
22 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(7 pages)
22 March 2000Declaration of assistance for shares acquisition (6 pages)
16 March 2000Declaration of assistance for shares acquisition (6 pages)
16 March 2000Declaration of assistance for shares acquisition (6 pages)
1 February 2000New director appointed (4 pages)
1 February 2000New director appointed (4 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2000Particulars of mortgage/charge (8 pages)
11 January 2000Particulars of mortgage/charge (8 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2000Memorandum and Articles of Association (8 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Memorandum and Articles of Association (8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
4 January 2000Declaration of assistance for shares acquisition (12 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
4 January 2000Declaration of assistance for shares acquisition (12 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
16 November 1999Company name changed fortgrange LIMITED\certificate issued on 16/11/99 (2 pages)
16 November 1999Company name changed fortgrange LIMITED\certificate issued on 16/11/99 (2 pages)
15 September 1999Incorporation (24 pages)
15 September 1999Incorporation (24 pages)