Company NameDerek Lyall Developments Limited
Company StatusDissolved
Company Number03082463
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Derek Lyall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRose Cottage
Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Secretary NameMr Derek Lyall
NationalityBritish
StatusClosed
Appointed21 July 1995(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
Appointed21 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage Old Moor Steads
Longhirst
Morpeth
Northumberland
NE61 6PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCo Aws Accountancy 3 Berrymoor
Court Northumberland Business
Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Derek Lyall
50.00%
Ordinary
50 at £1Mrs Linda Lyall
50.00%
Ordinary

Accounts

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

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 April 2012Termination of appointment of Linda Lyall as a director (1 page)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 August 2007Return made up to 21/07/07; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 August 2006Return made up to 21/07/06; full list of members (7 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 September 2005Return made up to 21/07/05; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 September 2004Return made up to 21/07/04; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 July 2003Return made up to 21/07/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 July 2002Return made up to 21/07/02; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 July 2001Return made up to 21/07/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Return made up to 21/07/00; full list of members (6 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
5 August 1999Return made up to 21/07/99; full list of members (6 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)
20 July 1998Return made up to 21/07/98; no change of members (4 pages)
25 July 1997Return made up to 21/07/97; no change of members (4 pages)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
9 August 1996Return made up to 21/07/96; full list of members (6 pages)
11 July 1996Particulars of mortgage/charge (4 pages)
18 August 1995Ad 21/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
18 August 1995Accounting reference date notified as 31/12 (1 page)
27 July 1995Secretary resigned (2 pages)