Company NameLye Trading Co.Limited
Company StatusDissolved
Company Number00544616
CategoryPrivate Limited Company
Incorporation Date16 February 1955(69 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(40 years after company formation)
Appointment Duration27 years, 3 months (closed 24 May 2022)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(40 years after company formation)
Appointment Duration27 years, 3 months (closed 24 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(40 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 February 1998(43 years after company formation)
Appointment Duration24 years, 3 months (closed 24 May 2022)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleGeneral Manager
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameKeith Leaning
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleManager Accounting Services
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ
Secretary NameKeith Leaning
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ

Location

Registered Address15 Marylebone Road
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2019Restoration by order of the court (3 pages)
5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
20 August 1998Auditor's resignation (1 page)
6 August 1998Application for striking-off (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
17 March 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 29 March 1997 (10 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Return made up to 18/12/97; full list of members (7 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1997Accounts for a dormant company made up to 30 March 1996 (6 pages)
7 January 1997Return made up to 18/12/96; full list of members (10 pages)
13 February 1996Return made up to 18/12/95; full list of members (7 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
19 April 1995Return made up to 18/12/94; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
16 February 1955Incorporation (17 pages)