Company NameLymsys Limited
Company StatusDissolved
Company Number00786033
CategoryPrivate Limited Company
Incorporation Date27 December 1963(60 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameFalcon Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Hugh Sutton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1963(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfields Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameNeil Richard Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1984(20 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF
Director NameTrevor Sutton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1984(20 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressSaw Mill Cottage
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EF
Secretary NameNeil Richard Sutton
NationalityBritish
StatusClosed
Appointed30 June 1998(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF
Secretary NameMrs Sheila Ann Sutton
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressGreenfields Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Secretary NameNigel Ruskin Snape
NationalityBritish
StatusResigned
Appointed20 October 1997(33 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1998)
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£20,571
Cash£199,405
Current Liabilities£224,413

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Return made up to 24/10/05; full list of members (7 pages)
15 December 2005Application for striking-off (1 page)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Return made up to 24/10/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 24/10/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2003Return made up to 24/10/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Return made up to 24/10/01; full list of members (7 pages)
13 November 2001Registered office changed on 13/11/01 from: wash road hutton brentwood essex CM13 1TB (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 24/10/00; full list of members (8 pages)
1 November 1999Return made up to 24/10/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Ad 27/11/97--------- £ si 100000@1=100000 £ ic 6000/106000 (2 pages)
10 December 1997£ nc 6000/106000 24/11/97 (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Return made up to 24/10/97; full list of members (6 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 24/10/96; full list of members (6 pages)
14 December 1995Return made up to 24/10/95; full list of members (6 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)