Company NameD Lyall Building Services Limited
Company StatusDissolved
Company Number02898375
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)
Previous NameDerek Lyall Windows Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Derek Lyall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(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
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage Old Moor Steads
Longhirst
Morpeth
Northumberland
NE61 6PT
Secretary NameMrs Linda Lyall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage Old Moor Steads
Longhirst
Morpeth
Northumberland
NE61 6PT
Secretary NameMrs Linda Lyall
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage Old Moor Steads
Longhirst
Morpeth
Northumberland
NE61 6PT
Secretary NameMr Derek Lyall
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRose Cottage
Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Secretary NameAlan Trobe
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2001)
RoleCompany Director
Correspondence AddressBlair House Green Lane
Ashington
Northumberland
NE63 8DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,541
Cash£228
Current Liabilities£5,300

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (17 pages)
11 January 2016Liquidators statement of receipts and payments to 17 November 2015 (17 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (17 pages)
2 December 2014Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 December 2014 (2 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-18
(1 page)
1 December 2014Statement of affairs with form 4.19 (7 pages)
1 December 2014Statement of affairs with form 4.19 (7 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Linda Lyall as a secretary (1 page)
30 April 2012Termination of appointment of Linda Lyall as a secretary (1 page)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Derek Lyall on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Derek Lyall on 15 February 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 June 2008Appointment terminated director linda lyall (1 page)
27 June 2008Appointment terminated director linda lyall (1 page)
3 April 2008Return made up to 15/02/08; full list of members (4 pages)
3 April 2008Return made up to 15/02/08; full list of members (4 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
20 March 2007Return made up to 15/02/07; full list of members (7 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007Return made up to 15/02/07; full list of members (7 pages)
19 March 2007Company name changed derek lyall windows LIMITED\certificate issued on 19/03/07 (3 pages)
19 March 2007Company name changed derek lyall windows LIMITED\certificate issued on 19/03/07 (3 pages)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 15/02/05; full list of members (8 pages)
15 March 2005Return made up to 15/02/05; full list of members (8 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 February 2003Return made up to 15/02/03; full list of members (7 pages)
11 February 2003Return made up to 15/02/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
13 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
8 February 2002Return made up to 15/02/02; full list of members (6 pages)
8 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2001New secretary appointed (2 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 February 2000Return made up to 15/02/00; full list of members (6 pages)
18 February 2000Return made up to 15/02/00; full list of members (6 pages)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
22 March 1999Full accounts made up to 31 December 1998 (10 pages)
22 March 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Return made up to 15/02/96; no change of members (4 pages)
19 March 1996Return made up to 15/02/96; no change of members (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (9 pages)
5 September 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)