LILY HILL DYEING CO LIMITED

Register to unlock more data on OkredoRegister

LILY HILL DYEING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00213226

Incorporation date

16/04/1926

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1986)
dot icon19/07/2016
Final Gazette dissolved following liquidation
dot icon19/04/2016
Return of final meeting in a members' voluntary winding up
dot icon21/11/2015
Registered 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 2015-11-21
dot icon06/11/2015
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2015-11-06
dot icon05/11/2015
Declaration of solvency
dot icon05/11/2015
Appointment of a voluntary liquidator
dot icon05/11/2015
Resolutions
dot icon19/10/2015
Termination of appointment of Janet Caroline O'connor as a director on 2015-09-29
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Appointment of Mrs Janet Caroline O'connor as a director
dot icon14/04/2014
Termination of appointment of Christopher Smith as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/09/2010
Appointment of Mr Christopher Stephen Smith as a director
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon21/03/2007
Return made up to 31/12/06; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/07/2005
Resolutions
dot icon18/02/2005
Return made up to 31/12/04; full list of members
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon15/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon18/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon26/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/06/2002
Director's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ
dot icon15/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/03/2002
Return made up to 31/12/01; no change of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/04/2001
Return made up to 31/12/00; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/04/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/06/1998
Return made up to 31/12/97; full list of members
dot icon05/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon05/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon04/02/1997
Return made up to 31/12/96; full list of members
dot icon04/02/1997
Location of register of members address changed
dot icon04/02/1997
Location of debenture register address changed
dot icon25/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon20/09/1996
Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon05/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon05/12/1995
Resolutions
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon22/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon22/02/1994
Resolutions
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon17/02/1992
Registered office changed on 17/02/92 from: 19 upper brook street london W1Y 1PD
dot icon17/02/1992
Return made up to 31/12/91; full list of members
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon05/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon15/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Return made up to 15/11/89; full list of members
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Registered office changed on 06/09/89 from: 12A golden square london W1R 3AF
dot icon04/12/1988
Return made up to 30/11/88; full list of members
dot icon09/09/1988
Full accounts made up to 1988-03-31
dot icon09/11/1987
Return made up to 30/10/87; full list of members
dot icon16/10/1987
Full accounts made up to 1987-03-31
dot icon29/11/1986
Return made up to 07/11/86; full list of members
dot icon04/10/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Linda Ruth
Secretary
22/12/1995 - 30/09/1997
42
Smith, Christopher Stephen
Director
29/09/2010 - 14/04/2014
135
O'connor, Janet Caroline
Director
14/04/2014 - 29/09/2015
96
I M SECRETARIES LIMITED
Corporate Secretary
30/09/1997 - 28/05/2004
164
I M SECRETARIES LIMITED
Corporate Director
30/09/1997 - 06/08/2004
164

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LILY HILL DYEING CO LIMITED

LILY HILL DYEING CO LIMITED is an(a) Dissolved company incorporated on 16/04/1926 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LILY HILL DYEING CO LIMITED?

toggle

LILY HILL DYEING CO LIMITED is currently Dissolved. It was registered on 16/04/1926 and dissolved on 19/07/2016.

Where is LILY HILL DYEING CO LIMITED located?

toggle

LILY HILL DYEING CO LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does LILY HILL DYEING CO LIMITED do?

toggle

LILY HILL DYEING CO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LILY HILL DYEING CO LIMITED?

toggle

The latest filing was on 19/07/2016: Final Gazette dissolved following liquidation.