Company NameLynic Industrial Designs Limited
Company StatusDissolved
Company Number01257719
CategoryPrivate Limited Company
Incorporation Date10 May 1976(48 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Lynne Williams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Michael Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMrs Lynne Williams
NationalityBritish
StatusClosed
Appointed30 November 1991(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD

Contact

Websitelynicindes.co.uk

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Williams
66.67%
Ordinary
1 at £1Mrs Lynne Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£21,286
Cash£47,189
Current Liabilities£46,302

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 November 2012Secretary's details changed for Mrs Lynne Williams on 14 October 2012 (1 page)
7 November 2012Director's details changed for Mr. Michael Williams on 14 October 2012 (2 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Mrs Lynne Williams on 14 October 2012 (2 pages)
7 November 2012Director's details changed for Mrs Lynne Williams on 14 October 2012 (2 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 November 2012Secretary's details changed for Mrs Lynne Williams on 14 October 2012 (1 page)
7 November 2012Director's details changed for Mr. Michael Williams on 14 October 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 November 2009Director's details changed for Mr. Michael Williams on 15 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Lynne Williams on 15 October 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr. Michael Williams on 15 October 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mrs Lynne Williams on 15 October 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2007Return made up to 15/10/07; full list of members (3 pages)
22 October 2007Return made up to 15/10/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2006Return made up to 15/10/06; full list of members (3 pages)
19 October 2006Return made up to 15/10/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 October 2004Return made up to 15/10/04; full list of members (7 pages)
30 October 2004Return made up to 15/10/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
10 October 2001Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 November 2000Return made up to 15/10/00; full list of members (6 pages)
21 November 2000Return made up to 15/10/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
14 October 1999Return made up to 15/10/99; full list of members (6 pages)
14 October 1999Return made up to 15/10/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 November 1997Return made up to 15/10/97; no change of members (4 pages)
20 November 1997Return made up to 15/10/97; no change of members (4 pages)
17 June 1997Registered office changed on 17/06/97 from: frenkel topping & co 8TH floor barnett house 53 fountain street manchester M2 2AN (1 page)
17 June 1997Registered office changed on 17/06/97 from: frenkel topping & co 8TH floor barnett house 53 fountain street manchester M2 2AN (1 page)
14 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
24 October 1996Return made up to 15/10/96; no change of members (4 pages)
24 October 1996Return made up to 15/10/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 October 1995Return made up to 15/10/95; full list of members (6 pages)
26 October 1995Return made up to 15/10/95; full list of members (6 pages)