Company NameDerek Lyall Home Improvements Limited
Company StatusDissolved
Company Number02818314
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameDerek Lyalls Roofing And Building Services Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Derek Lyall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRose Cottage
Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Director NameMrs Linda Lyall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleTypist
Country of ResidenceEngland
Correspondence AddressRose Cottage Old Moor Steads
Longhirst
Morpeth
Northumberland
NE61 6PT
Secretary NameAlan Trobe
NationalityBritish
StatusClosed
Appointed09 September 1999(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBlair House Green Lane
Ashington
Northumberland
NE63 8DJ
Secretary NameMr Derek Lyall
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRose Cottage
Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,138,042
Gross Profit£258,405
Net Worth£28,593
Cash£48
Current Liabilities£194,206

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 November 2017Accounts made up to 30 November 2017 (14 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
1 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2001Statement of affairs (14 pages)
4 July 2001Appointment of a voluntary liquidator (1 page)
19 June 2001Registered office changed on 19/06/01 from: aws accountancy and taxation services 18 stanley street, blyth northumberland NE24 2BU (1 page)
21 May 2001Return made up to 17/05/01; full list of members (6 pages)
13 October 2000Full accounts made up to 30 April 2000 (11 pages)
26 June 2000Return made up to 17/05/00; full list of members (6 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (2 pages)
14 September 1999Particulars of mortgage/charge (7 pages)
1 September 1999Full accounts made up to 30 April 1999 (11 pages)
21 May 1999Return made up to 17/05/99; no change of members (4 pages)
27 April 1999Company name changed derek lyalls roofing and buildin g services LIMITED\certificate issued on 28/04/99 (3 pages)
16 December 1998Full accounts made up to 30 April 1998 (11 pages)
13 May 1998Return made up to 17/05/98; no change of members (4 pages)
20 October 1997Full accounts made up to 30 April 1997 (10 pages)
27 May 1997Return made up to 17/05/97; full list of members (6 pages)
9 September 1996Full accounts made up to 30 April 1996 (11 pages)
20 May 1996Return made up to 17/05/96; no change of members (4 pages)
4 September 1995Full accounts made up to 30 April 1995 (11 pages)
17 July 1995Return made up to 17/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)