LYDNEY CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

LYDNEY CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039436

Incorporation date

21/07/1986

Size

Medium

Contacts

Registered address

Registered address

Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon08/08/2011
Final Gazette dissolved following liquidation
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon08/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon10/09/2009
Registered office changed on 11/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL
dot icon06/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/02/2009
Administrator's progress report to 2009-01-24
dot icon10/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon23/09/2008
Statement of administrator's proposal
dot icon21/08/2008
Statement of affairs with form 2.14B
dot icon28/07/2008
Registered office changed on 29/07/2008 from unit 30-32 lydney industrial est harbour road lydney gloucestershire GL15 4EJ
dot icon28/07/2008
Appointment of an administrator
dot icon27/01/2008
Return made up to 05/12/07; full list of members
dot icon02/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/08/2007
Secretary's particulars changed
dot icon02/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon18/12/2006
Auditor's resignation
dot icon17/12/2006
Return made up to 05/12/06; full list of members
dot icon03/12/2006
Auditor's resignation
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 05/12/04; full list of members
dot icon29/12/2004
Secretary's particulars changed;director's particulars changed
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Director resigned
dot icon09/01/2004
Return made up to 05/12/03; full list of members
dot icon28/09/2003
Return made up to 05/12/02; full list of members
dot icon16/09/2003
Auditor's resignation
dot icon16/09/2003
Registered office changed on 17/09/03 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Secretary resigned;director resigned
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
New director appointed
dot icon14/08/2003
Declaration of assistance for shares acquisition
dot icon04/08/2003
Full accounts made up to 2003-01-04
dot icon04/08/2003
Resolutions
dot icon04/08/2003
Resolutions
dot icon30/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Director resigned
dot icon12/07/2003
Director's particulars changed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Director's particulars changed
dot icon08/10/2002
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon03/08/2002
Miscellaneous
dot icon27/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon10/01/2002
Director's particulars changed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
Return made up to 05/12/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/12/2000
Return made up to 05/12/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
Registered office changed on 19/06/00 from: unit A4 old power way lowfields business park elland west yorkshire HX5 9DE
dot icon06/03/2000
New director appointed
dot icon04/01/2000
Return made up to 05/12/99; full list of members
dot icon04/01/2000
Director resigned
dot icon13/05/1999
Full accounts made up to 1999-01-04
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Return made up to 05/12/98; full list of members
dot icon09/12/1998
Director's particulars changed
dot icon16/06/1998
Registered office changed on 17/06/98 from: shorco LIMITED cross green way leeds LS9 0SE
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
New director appointed
dot icon19/01/1998
Return made up to 05/12/97; no change of members
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned;director resigned
dot icon04/01/1998
New director appointed
dot icon12/06/1997
New director appointed
dot icon07/06/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Registered office changed on 07/05/97 from: cross green way leeds west yorkshire LS9 0SE
dot icon13/01/1997
Return made up to 05/12/96; full list of members
dot icon02/12/1996
New director appointed
dot icon17/11/1996
Return made up to 05/12/95; full list of members
dot icon14/11/1996
New director appointed
dot icon09/11/1996
Director resigned
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon26/12/1995
New director appointed
dot icon26/12/1995
New director appointed
dot icon26/12/1995
New director appointed
dot icon12/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon28/03/1995
Particulars of mortgage/charge
dot icon26/03/1995
New director appointed
dot icon26/03/1995
Secretary resigned;new director appointed
dot icon26/03/1995
New secretary appointed;director resigned
dot icon26/03/1995
Declaration of assistance for shares acquisition
dot icon26/03/1995
Registered office changed on 27/03/95 from: harbour road lydney gloucestershire GL15 4EJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 05/12/94; no change of members
dot icon23/06/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Return made up to 17/12/93; no change of members
dot icon04/08/1993
Full accounts made up to 1993-03-31
dot icon02/06/1993
Declaration of satisfaction of mortgage/charge
dot icon05/01/1993
Return made up to 17/12/92; full list of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Return made up to 17/12/91; no change of members
dot icon19/06/1991
Declaration of assistance for shares acquisition
dot icon19/06/1991
Resolutions
dot icon16/06/1991
Registered office changed on 17/06/91 from: unit 5, springlakes estate deadbrook lane aldershot hampshire GU12 4UH
dot icon16/06/1991
Director resigned
dot icon16/06/1991
Director resigned
dot icon16/06/1991
Director resigned
dot icon11/06/1991
Particulars of mortgage/charge
dot icon09/06/1991
Declaration of mortgage charge released/ceased
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Accounts for a small company made up to 1988-09-30
dot icon09/01/1991
Return made up to 17/12/90; no change of members
dot icon30/09/1990
New director appointed
dot icon30/09/1990
Director resigned
dot icon17/07/1990
Particulars of mortgage/charge
dot icon26/11/1989
Return made up to 10/08/89; full list of members
dot icon02/08/1989
New director appointed
dot icon20/07/1989
Registered office changed on 21/07/89 from: harbour road lydney gloucestershire
dot icon20/07/1989
Accounting reference date extended from 30/09 to 31/03
dot icon03/07/1988
Return made up to 20/04/88; full list of members
dot icon09/05/1988
Accounts for a small company made up to 1987-09-30
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Wd 18/11/87 ad 18/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon12/05/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon29/09/1986
Certificate of change of name
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Registered office changed on 03/09/86 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon21/07/1986
Certificate of Incorporation
dot icon21/07/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Gordon
Director
17/12/1991 - 30/01/2002
6
Beckett, Paul
Director
24/07/2003 - Present
13
Arthur, Stephen
Director
23/11/1995 - 05/12/1995
9
Frazer Holland, Ian
Director
02/01/2001 - 01/03/2002
5
Bramwell, David Matthew
Director
10/09/1997 - 31/03/2002
60

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 LYDNEY CONTAINERS LIMITED

LYDNEY CONTAINERS LIMITED is an(a) Dissolved company incorporated on 21/07/1986 with the registered office located at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 3 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 LYDNEY CONTAINERS LIMITED?

toggle

LYDNEY CONTAINERS LIMITED is currently Dissolved. It was registered on 21/07/1986 and dissolved on 08/08/2011.

Where is LYDNEY CONTAINERS LIMITED located?

toggle

LYDNEY CONTAINERS LIMITED is registered at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does LYDNEY CONTAINERS LIMITED do?

toggle

LYDNEY CONTAINERS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for LYDNEY CONTAINERS LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved following liquidation.