Company NameLyledart Management Limited
Company StatusDissolved
Company Number04456264
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Robert Pezzack
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed04 December 2002(6 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmond House
162 Park Close, Ashley Park
Walton On Thames
Surrey
KT12 1EW
Secretary NameSusan Dawn Pezzack
NationalityBritish
StatusClosed
Appointed04 December 2002(6 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressOrmond House
162 Park Close, Ashley Park
Walton On Thames
Surrey
KT12 1EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162 Park Close
Walton-On-Thames
Surrey
KT12 1EW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,685
Cash£5,230
Current Liabilities£1,269

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2009Application for striking-off (1 page)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
9 July 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 July 2003Ad 01/06/03--------- £ si 100@1 (2 pages)
8 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2003Return made up to 07/06/03; full list of members (6 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2002Incorporation (18 pages)