About

Registered Number: 04679931
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Hemswell 4 Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH

 

Lydon Enco Ltd was registered on 27 February 2003, it's status is listed as "Dissolved". This company has 2 directors listed as Hughes, Margaret, Hughes, Llion Ellis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Llion Ellis 03 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Margaret 03 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 26 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 13 March 2008
AAMD - Amended Accounts 02 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 26 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.