Company NameLily Hill Dyeing Co Limited
Company StatusDissolved
Company Number00213226
CategoryPrivate Limited Company
Incorporation Date16 April 1926(98 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed30 September 1997(71 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 19 July 2016)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(78 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 19 July 2016)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed31 December 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(69 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(84 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(88 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(71 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(71 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
19 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
21 November 2015Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 November 2015 (2 pages)
6 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 November 2015 (2 pages)
5 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
5 November 2015Declaration of solvency (3 pages)
5 November 2015Declaration of solvency (3 pages)
5 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page)
19 October 2015Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 48,001
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 48,001
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 48,001
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 48,001
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005Return made up to 31/12/04; full list of members (2 pages)
18 February 2005Return made up to 31/12/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 31/12/98; full list of members (7 pages)
6 April 1999Return made up to 31/12/98; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 June 1998Return made up to 31/12/97; full list of members (13 pages)
12 June 1998Return made up to 31/12/97; full list of members (13 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 January 1995Full accounts made up to 31 March 1994 (7 pages)
11 January 1995Full accounts made up to 31 March 1994 (7 pages)
11 January 1995Full accounts made up to 31 March 1994 (7 pages)