Company NameLydco Limited
DirectorStreamline Administration Services Limited
Company StatusDissolved
Company Number02988374
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 4 months ago)
Previous NameDmwsl 147 Limited

Directors

Secretary NameAndrew Bateman
NationalityBritish
StatusCurrent
Appointed28 November 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameStreamline Administration Services Limited (Corporation)
StatusCurrent
Appointed28 November 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 4 months
Correspondence Address2nd Floor 10 Stoke Gardens
Slough
Berkshire
SL1 3QQ
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 December 1998Dissolved (1 page)
23 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 January 1998Appointment of a voluntary liquidator (1 page)
27 January 1998O/C re.removal of liquidator (7 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
14 June 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
3 November 1995Registered office changed on 03/11/95 from: hillgate house 26 old bailey london EC4M 7PL (1 page)
25 April 1995Ad 28/11/94--------- £ si 98@1 (2 pages)
25 April 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
25 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 April 1995Statement of affairs (8 pages)