S LYLES LIMITED

Register to unlock more data on OkredoRegister

S LYLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00979399

Incorporation date

12/05/1970

Size

Unreported

Contacts

Registered address

Registered address

Spring Well Farm, Chesterton, Bicester, Oxfordshire OX26 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1970)
dot icon19/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2011
First Gazette notice for voluntary strike-off
dot icon28/03/2011
Application to strike the company off the register
dot icon19/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon19/01/2011
Director's details changed for Howard Charles Alfred Robinson on 2011-01-19
dot icon19/01/2011
Director's details changed for William Ainsworth on 2011-01-19
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/01/2010
Registered office address changed from Calder Bank Mills Calder Bank Road Dewsbury Yorkshire WF12 9QW on 2010-01-22
dot icon22/07/2009
Return made up to 01/12/08; no change of members
dot icon05/06/2009
Withdrawal of application for striking off
dot icon12/05/2009
First Gazette notice for voluntary strike-off
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon01/05/2009
Application for striking-off
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 01/12/07; full list of members
dot icon10/12/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon22/03/2007
Full accounts made up to 2006-06-30
dot icon19/03/2007
Accounting reference date shortened from 03/07/06 to 30/06/06
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon12/12/2006
Secretary's particulars changed
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon22/03/2006
Full accounts made up to 2005-06-30
dot icon26/01/2006
Return made up to 01/12/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: jilling ing mills ealsheaton dewsbury west yorkshire WF12 8LX
dot icon21/03/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 01/12/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-07-03
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-06-30
dot icon18/12/2002
Return made up to 01/12/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon06/12/2001
Return made up to 01/12/01; no change of members
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 01/12/00; no change of members
dot icon21/12/2000
Location of register of members address changed
dot icon26/07/2000
Resolutions
dot icon07/02/2000
Declaration of assistance for shares acquisition
dot icon27/01/2000
Certificate of re-registration from Public Limited Company to Private
dot icon27/01/2000
Re-registration of Memorandum and Articles
dot icon27/01/2000
Application for reregistration from PLC to private
dot icon27/01/2000
Resolutions
dot icon24/01/2000
Return made up to 01/12/99; bulk list available separately
dot icon06/01/2000
Full group accounts made up to 1999-06-30
dot icon16/11/1999
Director resigned
dot icon23/09/1999
Particulars of mortgage/charge
dot icon26/02/1999
Full group accounts made up to 1998-06-30
dot icon21/01/1999
£ ic 1334260/1198760 17/12/98 £ sr [email protected]=135500
dot icon17/12/1998
Return made up to 01/12/98; bulk list available separately
dot icon26/10/1998
£ ic 1404760/1334260 06/10/98 £ sr [email protected]=70500
dot icon17/02/1998
Particulars of mortgage/charge
dot icon15/12/1997
Return made up to 01/12/97; bulk list available separately
dot icon15/12/1997
Secretary's particulars changed;director's particulars changed
dot icon18/11/1997
Full group accounts made up to 1997-06-30
dot icon09/07/1997
Resolutions
dot icon16/04/1997
Director resigned
dot icon16/12/1996
Return made up to 01/12/96; bulk list available separately
dot icon16/12/1996
Director's particulars changed
dot icon16/12/1996
Location of register of members address changed
dot icon31/10/1996
Full group accounts made up to 1996-06-30
dot icon04/10/1996
Auditor's resignation
dot icon10/09/1996
Resolutions
dot icon12/03/1996
Director resigned
dot icon12/02/1996
New director appointed
dot icon13/12/1995
Return made up to 01/12/95; full list of members
dot icon30/11/1995
Director resigned
dot icon29/11/1995
Full group accounts made up to 1995-06-30
dot icon05/10/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon25/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 01/12/94; bulk list available separately
dot icon10/05/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon21/12/1993
Director resigned
dot icon12/12/1993
Full group accounts made up to 1993-06-30
dot icon12/12/1993
Return made up to 01/12/93; bulk list available separately
dot icon07/09/1993
Director resigned
dot icon25/06/1993
New director appointed
dot icon23/06/1993
£ ic 1452760/1442760 18/03/93 £ sr [email protected]=10000
dot icon07/12/1992
Full group accounts made up to 1992-06-30
dot icon07/12/1992
Return made up to 02/12/92; no change of members
dot icon24/08/1992
New secretary appointed
dot icon13/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1991
Return made up to 01/12/91; bulk list available separately
dot icon13/12/1991
Full group accounts made up to 1991-06-30
dot icon09/07/1991
Certificate of reduction of issued capital
dot icon05/07/1991
Reduction of iss capital and minute (oc) £ ic 1815950/ 1452760
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon10/01/1991
Full group accounts made up to 1990-06-30
dot icon10/01/1991
Return made up to 07/12/90; bulk list available separately
dot icon12/12/1989
Full group accounts made up to 1989-06-30
dot icon12/12/1989
Return made up to 01/12/89; bulk list available separately
dot icon27/11/1989
Director resigned
dot icon07/04/1989
Full group accounts made up to 1988-06-30
dot icon13/03/1989
Director resigned
dot icon10/01/1989
Return made up to 02/12/88; bulk list available separately
dot icon10/03/1988
Wd 05/02/88 ad 20/11/87--------- £ si [email protected]=726380 £ ic 1089569/1815949
dot icon10/03/1988
Nc inc already adjusted
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon14/01/1988
Full group accounts made up to 1987-06-30
dot icon14/01/1988
Return made up to 04/12/87; bulk list available separately
dot icon30/12/1986
Group of companies' accounts made up to 1986-06-30
dot icon30/12/1986
Return made up to 05/12/86; full list of members
dot icon18/06/1986
New director appointed
dot icon12/05/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Peter John Stuart
Director
01/05/1994 - 09/11/1999
18
Ainsworth, William
Secretary
16/11/2007 - Present
1
Robinson, Howard Charles Alfred
Director
21/05/1993 - Present
6
Ainsworth, William
Director
26/01/1996 - Present
2
Smith, Douglas Roderick
Secretary
02/01/1992 - 05/07/2006
1

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 S LYLES LIMITED

S LYLES LIMITED is an(a) Dissolved company incorporated on 12/05/1970 with the registered office located at Spring Well Farm, Chesterton, Bicester, Oxfordshire OX26 1TW. 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 S LYLES LIMITED?

toggle

S LYLES LIMITED is currently Dissolved. It was registered on 12/05/1970 and dissolved on 19/07/2011.

Where is S LYLES LIMITED located?

toggle

S LYLES LIMITED is registered at Spring Well Farm, Chesterton, Bicester, Oxfordshire OX26 1TW.

What does S LYLES LIMITED do?

toggle

S LYLES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for S LYLES LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved via voluntary strike-off.