Company NameLymebay Developments Limited
Company StatusDissolved
Company Number02704259
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Frederick Albert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameKim Anthony Drewett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(same day as company formation)
RolePrint Buyer
Correspondence AddressIoloyds
221a Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameKim Anthony Drewett
NationalityBritish
StatusCurrent
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressIoloyds
221a Malden Road
New Malden
Surrey
KT3 6AG
Director NameMrs Susan Margaret Albert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleAdministrtion Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gables
Oxshott
Surrey
KT22 0SD
Director NameLorraine Drewett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address221a Malden Road
New Malden
Surrey
KT3 6AG
Director NameMr Peter Robert Willans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 The Fairway
Bickley
Bromley
Kent
BR1 2JZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2001Dissolved (1 page)
13 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Appointment of a voluntary liquidator (2 pages)
11 August 1998Statement of affairs (4 pages)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 1998Registered office changed on 13/07/98 from: c/o ark grosvenor PLC silverglade leatherhead road chessington surrey KT9 2QL (1 page)
6 May 1998Return made up to 06/04/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 October 1996Director's particulars changed (1 page)
24 July 1996Director resigned (1 page)
21 April 1996Return made up to 06/04/96; no change of members
  • 363(287) ‐ Registered office changed on 21/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1996Registered office changed on 12/01/96 from: 33A crook log bexleyheath kent. DA6 8EB (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (16 pages)
4 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)