Company NameLydcare Limited
Company StatusDissolved
Company Number01026073
CategoryPrivate Limited Company
Incorporation Date4 October 1971(52 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address2 Godstone Road
Whyteleafe
Surrey
CR3 0EA
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed01 April 2005(33 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameJohn William Gibbins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(19 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 April 1998)
RolePublisher
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Director NameDavid William Tizzard
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(19 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Overstone Gardens
Shirley
Croydon
Surrey
CR0 7NS
Secretary NameJohn William Gibbins
NationalityBritish
StatusResigned
Appointed27 March 1991(19 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NamePatrick David Harold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Director NameJulie Dawn Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address2 Godstone Road
Whyteleafe
Surrey
CR3 0EA
Secretary NameJacqueline Gold
NationalityBritish
StatusResigned
Appointed14 April 1998(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 May 1999)
RoleCompany Director
Correspondence Address2 Godstone Road
Whyteleafe
Surrey
CR3 0EA
Secretary NamePatrick David Harold
NationalityBritish
StatusResigned
Appointed06 May 1999(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Director NameJohn Clarke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2001)
RoleRetail Operations Director
Correspondence Address45 Craignish Avenue
Norbury
London
SW16 4RW
Secretary NameChristopher Ord
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2005)
RoleOperations Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,300
Current Liabilities£5,303,984

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
25 April 2005Return made up to 02/04/05; full list of members (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
7 May 2004Full accounts made up to 30 June 2003 (11 pages)
13 April 2004Return made up to 02/04/04; full list of members (6 pages)
6 May 2003Return made up to 12/04/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Auditor's resignation (1 page)
24 May 2002Return made up to 12/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
16 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
15 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Director resigned (1 page)
25 April 2001Return made up to 12/04/01; no change of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
13 August 1999New director appointed (2 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
6 May 1999Full accounts made up to 30 June 1998 (14 pages)
4 May 1999Return made up to 12/04/99; full list of members (9 pages)
5 August 1998Return made up to 12/04/98; full list of members; amend (11 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Return made up to 12/04/98; full list of members (9 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998Director resigned (1 page)
2 April 1998Full accounts made up to 30 June 1997 (14 pages)
20 May 1997New director appointed (5 pages)
19 May 1997Return made up to 12/04/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (14 pages)
13 February 1997Registered office changed on 13/02/97 from: c/o morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Return made up to 12/04/96; full list of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (17 pages)
10 May 1995Return made up to 12/04/95; no change of members (8 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
21 April 1989Accounts for a small company made up to 30 June 1988 (6 pages)
7 June 1988Accounts for a small company made up to 30 June 1987 (6 pages)