LYE TEC PLASTICS LIMITED

Register to unlock more data on OkredoRegister

LYE TEC PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI024106

Incorporation date

01/02/1990

Size

Small

Contacts

Registered address

Registered address

108-114 Moneymore Road, Magherafelt, Co Londonderry BT45 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1990)
dot icon03/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2013
First Gazette notice for voluntary strike-off
dot icon19/12/2012
Application to strike the company off the register
dot icon17/12/2012
Accounts for a small company made up to 2012-12-12
dot icon14/12/2012
Previous accounting period shortened from 2013-03-31 to 2012-12-12
dot icon18/09/2012
Termination of appointment of Rachael Muriel Henry as a director on 2012-06-20
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon13/01/2012
Termination of appointment of James Henry as a director on 2012-01-11
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mrs Hazel Elizabeth Young on 2010-12-30
dot icon13/01/2011
Director's details changed for Mrs Rachael Muriel Henry on 2010-12-30
dot icon13/01/2011
Director's details changed for Mrs Julie Anne Mckeown on 2010-12-30
dot icon13/01/2011
Director's details changed for Mr James Henry on 2010-12-30
dot icon13/01/2011
Director's details changed for Mr Ian Scott Henry on 2010-12-30
dot icon13/01/2011
Director's details changed for Mr David Andrew Henry on 2010-12-30
dot icon13/01/2011
Secretary's details changed for Mrs Hazel Elizabeth Young on 2010-12-30
dot icon20/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Hazel Young on 2009-12-30
dot icon28/01/2010
Director's details changed for David Henry on 2009-12-30
dot icon28/01/2010
Director's details changed for Rachael Henry on 2009-12-30
dot icon28/01/2010
Director's details changed for Ian Scott Henry on 2009-12-30
dot icon28/01/2010
Director's details changed for Julie Anne Mckeown on 2009-12-30
dot icon28/01/2010
Director's details changed for Hazel Young on 2009-12-30
dot icon28/01/2010
Director's details changed for James Henry on 2009-12-30
dot icon14/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/02/2009
30/12/08 annual return shuttle
dot icon24/07/2008
31/03/08 annual accts
dot icon18/02/2008
30/12/07 annual return shuttle
dot icon17/08/2007
Change of dirs/sec
dot icon14/08/2007
31/03/07 annual accts
dot icon07/02/2007
30/12/06 annual return shuttle
dot icon22/11/2006
31/03/06 annual accts
dot icon13/02/2006
30/12/05 annual return shuttle
dot icon11/10/2005
31/03/05 annual accts
dot icon10/02/2005
30/12/04 annual return shuttle
dot icon01/11/2004
31/03/04 annual accts
dot icon27/02/2004
30/12/03 annual return shuttle
dot icon05/02/2004
31/03/03 annual accts
dot icon05/02/2004
Change in sit reg add
dot icon25/01/2003
30/12/02 annual return shuttle
dot icon17/10/2002
31/03/02 annual accts
dot icon17/02/2002
30/12/01 annual return shuttle
dot icon20/08/2001
31/03/01 annual accts
dot icon15/03/2001
31/03/00 annual accts
dot icon16/02/2001
30/12/00 annual return shuttle
dot icon29/01/2000
30/12/99 annual return shuttle
dot icon08/11/1999
31/03/99 annual accts
dot icon20/01/1999
30/12/98 annual return shuttle
dot icon01/07/1998
31/03/98 annual accts
dot icon23/03/1998
30/12/97 annual return shuttle
dot icon02/01/1998
31/03/97 annual accts
dot icon18/03/1997
Mortgage satisfaction
dot icon18/03/1997
Mortgage satisfaction
dot icon18/12/1996
31/03/96 annual accts
dot icon18/12/1996
30/12/96 annual return shuttle
dot icon09/02/1996
Change of ARD after arp
dot icon09/02/1996
30/12/95 annual return shuttle
dot icon09/02/1996
31/03/95 annual accts
dot icon19/06/1995
30/09/94 annual accts
dot icon28/03/1995
30/12/94 annual return shuttle
dot icon08/06/1994
30/09/93 annual accts
dot icon07/03/1994
30/12/93 annual return shuttle
dot icon09/06/1993
30/09/92 annual accts
dot icon06/04/1993
30/12/92 annual return shuttle
dot icon06/08/1992
30/09/91 annual accts
dot icon25/03/1992
30/12/91 annual return form
dot icon25/03/1992
Particulars of a mortgage charge
dot icon25/03/1992
Particulars of a mortgage charge
dot icon12/11/1991
30/09/90 annual accts
dot icon10/05/1991
30/12/90 annual return
dot icon12/02/1991
Change of dirs/sec
dot icon25/05/1990
Change of dirs/sec
dot icon25/05/1990
Change of dirs/sec
dot icon05/04/1990
Notice of ARD
dot icon12/02/1990
Change of dirs/sec
dot icon01/02/1990
Memorandum
dot icon01/02/1990
Articles
dot icon01/02/1990
Decln complnce reg new co
dot icon01/02/1990
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
12/12/2012
dot iconLast change occurred
12/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
12/12/2012
dot iconNext account date
12/12/2013
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
Mr David Andrew Henry
Director
01/02/1990 - Present
24
Henry, Ian Scott
Director
01/02/1990 - Present
25
Henry, James
Director
01/02/1990 - 11/01/2012
12
Young, Hazel Elizabeth
Secretary
01/02/1990 - Present
13
Mckeown, Julie Anne
Director
01/02/1990 - Present
12

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 LYE TEC PLASTICS LIMITED

LYE TEC PLASTICS LIMITED is an(a) Dissolved company incorporated on 01/02/1990 with the registered office located at 108-114 Moneymore Road, Magherafelt, Co Londonderry BT45 6HJ. There are currently 5 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 LYE TEC PLASTICS LIMITED?

toggle

LYE TEC PLASTICS LIMITED is currently Dissolved. It was registered on 01/02/1990 and dissolved on 03/05/2013.

Where is LYE TEC PLASTICS LIMITED located?

toggle

LYE TEC PLASTICS LIMITED is registered at 108-114 Moneymore Road, Magherafelt, Co Londonderry BT45 6HJ.

What does LYE TEC PLASTICS LIMITED do?

toggle

LYE TEC PLASTICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LYE TEC PLASTICS LIMITED?

toggle

The latest filing was on 03/05/2013: Final Gazette dissolved via voluntary strike-off.