Company NameLygtun Limited
Company StatusDissolved
Company Number01971766
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLucia Maria Phillips
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustrian
StatusClosed
Appointed06 April 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 15 May 2001)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Luton Hoo
Bedfordshire
LU1 3TQ
Director NameDavid Jonathan Richard Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 1991)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House
Stratton Street
London
W1X 5FE
Director NameRobert Spooner
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 20 April 1991)
RoleAccountant
Correspondence AddressNew Mill
Alswear
South Molton
Devon
EX36 4LQ
Secretary NameTimothy John Bradshaw
NationalityBritish
StatusResigned
Appointed06 April 1991(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressGreenview 479 Luton Road
Harpenden
Hertfordshire
AL5 3QE
Secretary NameSpencer John Collop
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address10 Ulverston Road
Dunstable
Bedfordshire
LU6 3QE
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed05 November 1993(7 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 November 1993)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD

Location

Registered Address35 St Thomas Streer
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000Receiver's abstract of receipts and payments (3 pages)
15 August 2000Receiver ceasing to act (2 pages)
15 May 2000Receiver's abstract of receipts and payments (3 pages)
5 May 1999Receiver's abstract of receipts and payments (2 pages)
29 May 1998Receiver's abstract of receipts and payments (2 pages)
15 December 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: the management office 401 capability green luton bedfordshire LU1 3LU (1 page)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (4 pages)