Company NameLyddington Limited
Company StatusDissolved
Company Number02264275
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)
Previous NameLyddington Confectionery Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameDavid Jeffrey Zulman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 19 February 2009)
RoleCompany Director
Correspondence Address3 Carleton Gardens
Durban 4001 South Africa
Director NameMr David Malcolm Gee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 19 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Leicester Road
Groby
Leicester
LE6 0DQ
Secretary NameMr David Malcolm Gee
NationalityBritish
StatusClosed
Appointed28 April 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 19 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Leicester Road
Groby
Leicester
LE6 0DQ
Director NameMarcus Alois Fessler
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressPlot 3
The Barns
South Luffenham
Leics
Le15
Director NameArnold Norman Zulman
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address38 Cumberland Terrace
London
NW1 4HP
Director NamePeter Cecil Stone
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address16 Lords View
London
NW8 7HJ
Director NameWilliam Keith Spotswood
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Catmose Park Road
Oakham
Rutland
Leicestershire
Le15
Director NameCecil Lyddon Simon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 1998)
RoleSolicitor
Correspondence Address7 Boyle Farm Road
Thames Ditton
Surrey
KT7 0TS
Director NameTerence Hilton Berkow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address38-40 Eton Avenue
London
NW3 3HL
Secretary NameSimon Daniel Henry
NationalityBritish
StatusResigned
Appointed15 November 1992(4 years, 5 months after company formation)
Appointment Duration4 days (resigned 19 November 1992)
RoleCompany Director
Correspondence Address17 Rudolph Road
Bushey
Watford
Hertfordshire
WD2 3DX
Secretary NameChristopher Gerard Hutton
NationalityBritish
StatusResigned
Appointed19 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address161 Sapley Road
Hartford
Huntingdon
Cambridgeshire
PE18 7YT
Director NameChristopher Gerard Hutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1998)
RoleAccountant
Correspondence AddressRose Lawn 181 Stonald Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1QG
Director NamePeter Hartley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 1998)
RoleSales Director
Correspondence AddressField View
Paddock Farm Lane Bodicote
Banbury
Oxfordshire
OX15 4BT
Secretary NameElaine Leach
NationalityBritish
StatusResigned
Appointed03 October 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 1999)
RolePersonal Assistant
Correspondence AddressThe Roost Woodford Road
Great Addington
Kettering
Northamptonshire
NN14 4BS
Director NameDavid Lazenby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address127 Coates Road
Eastrea Whittlesey
Peterborough
PE7 2BD
Director NameMario Giannotta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFriars Stile Cross Lane
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UH
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2000)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameArnold Norman Zulman
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 1999(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 April 2005)
RoleCompany Director
Correspondence Address355 Musgrave Road
Durban
4001
Foreign
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed22 April 1999(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameJonathan Zulman
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2000(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address355 Musgrave Road
Durban
4001
South Africa
Director NameSteven John Donohoe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 July 2001)
RoleCompany Director
Correspondence Address2 Mitchell Street
Kettering
Northamptonshire
NN16 9HA

Location

Registered AddressGeoffrey Paul Rowley
Vantis PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£875,000
Current Liabilities£875,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Notice of move from Administration to Dissolution (10 pages)
30 September 2008Administrator's progress report to 3 July 2008 (10 pages)
4 March 2008Statement of affairs with form 2.14B (6 pages)
28 February 2008Statement of administrator's proposal (41 pages)
15 January 2008Registered office changed on 15/01/08 from: ashbury confectionery LTD darwin road, willowbrook east indust, corby northamptonshire NN17 5XZ (1 page)
14 January 2008Appointment of an administrator (1 page)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 December 2006Return made up to 15/11/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 15/11/04; full list of members (8 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004New secretary appointed;new director appointed (3 pages)
21 May 2004Auditor's resignation (2 pages)
16 April 2004Full accounts made up to 31 December 2002 (8 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
19 November 2003Return made up to 15/11/03; full list of members (8 pages)
19 February 2003Director resigned (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Full accounts made up to 28 February 2002 (7 pages)
29 November 2001Return made up to 15/11/01; full list of members (8 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 28 February 2001 (14 pages)
31 May 2001Director resigned (1 page)
2 January 2001Full accounts made up to 29 February 2000 (18 pages)
22 December 2000Return made up to 15/11/00; full list of members (8 pages)
9 October 2000New director appointed (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
11 January 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
3 December 1999Declaration of mortgage charge released/ceased (1 page)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
14 August 1999Declaration of mortgage charge released/ceased (1 page)
6 August 1999Full accounts made up to 31 July 1998 (19 pages)
6 August 1999Full accounts made up to 28 February 1999 (19 pages)
24 June 1999Registered office changed on 24/06/99 from: darwin road willowbrook industrial estate corby northants NN17 1GD (1 page)
18 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
25 March 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
20 March 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 15/11/98; full list of members (8 pages)
3 December 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (3 pages)
14 April 1998Full accounts made up to 31 July 1997 (24 pages)
1 February 1998Director resigned (1 page)
28 January 1998Particulars of mortgage/charge (5 pages)
26 January 1998Particulars of contract relating to shares (3 pages)
26 January 1998£ nc 25000000/26915000 14/01/98 (1 page)
26 January 1998Ad 14/01/98--------- £ si 302529@1=302529 £ ic 19947471/20250000 (2 pages)
26 January 1998Memorandum and Articles of Association (7 pages)
26 January 1998Director resigned (1 page)
26 January 1998£ ic 24691773/21991773 14/01/98 £ sr 2700000@1=2700000 (1 page)
26 January 1998New director appointed (3 pages)
26 January 1998Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 21991773/23991773 (2 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
26 January 1998Ad 14/01/98--------- £ si 4441773@1=4441773 £ ic 20250000/24691773 (2 pages)
23 January 1998Particulars of mortgage/charge (4 pages)
26 November 1997Director's particulars changed (1 page)
24 November 1997Location of debenture register (1 page)
24 November 1997Return made up to 15/11/97; full list of members (9 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
26 June 1997Declaration of mortgage charge released/ceased (2 pages)
26 June 1997Declaration of mortgage charge released/ceased (2 pages)
23 May 1997£ ic 19947471/17247471 16/04/97 £ sr 2700000@1=2700000 (1 page)
23 May 1997Ad 16/04/97--------- £ si 2700000@1=2700000 £ ic 17247471/19947471 (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Ad 17/12/96--------- £ si 1500000@1=1500000 £ ic 18447471/19947471 (2 pages)
17 February 1997Ad 17/12/96--------- £ si 500000@1=500000 £ ic 17664138/18164138 (2 pages)
17 February 1997Ad 17/12/96--------- £ si 283333@1=283333 £ ic 18164138/18447471 (2 pages)
23 December 1996New director appointed (2 pages)
10 December 1996Declaration of mortgage charge released/ceased (2 pages)
10 December 1996Declaration of mortgage charge released/ceased (2 pages)
10 December 1996Return made up to 15/11/96; full list of members (9 pages)
3 December 1996Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (23 pages)
29 October 1996New director appointed (2 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
23 April 1996Ad 22/12/95--------- £ si 333333@1=333333 £ ic 17330805/17664138 (2 pages)
23 April 1996Ad 23/12/95--------- £ si 250000@1=250000 £ ic 16614138/16864138 (2 pages)
23 April 1996Ad 23/12/95--------- £ si 466667@1=466667 £ ic 16864138/17330805 (2 pages)
12 January 1996Return made up to 15/11/95; full list of members (10 pages)
24 November 1995Particulars of mortgage/charge (16 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Ad 03/10/95--------- £ si 1000000@1=1000000 £ ic 15614138/16614138 (2 pages)
27 June 1995Ad 15/03/95--------- £ si 2000000@1=2000000 £ ic 13614138/15614138 (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)