About

Registered Number: 04228745
Date of Incorporation: 05/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: 7-8 Church Street, Wimborne, Dorset, BH21 1JH

 

Based in Wimborne in Dorset, Lyme Bay Developments Ltd was founded on 05 June 2001, it's status in the Companies House registry is set to "Dissolved". Curtis, Malcolm Peter, Gaillard, Suzanne Jayne are listed as directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURTIS, Malcolm Peter 06 January 2010 - 1
GAILLARD, Suzanne Jayne 05 June 2001 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 28 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 December 2010
CH03 - Change of particulars for secretary 25 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 13 May 2010
AD01 - Change of registered office address 23 March 2010
SH01 - Return of Allotment of shares 08 March 2010
AD01 - Change of registered office address 03 March 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 07 February 2007
CERTNM - Change of name certificate 09 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 24 August 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 04 July 2002
225 - Change of Accounting Reference Date 12 November 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.