Company NameOptionlynn Limited
Company StatusDissolved
Company Number01694866
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Marilyn Ann Pendlebury
NationalityBritish
StatusClosed
Appointed15 December 2009(26 years, 10 months after company formation)
Appointment Duration7 years (closed 20 December 2016)
RoleCompany Director
Correspondence Address59 Marine Parade
Fleetwood
Lancashire
FY7 8QT
Director NameMr Denis Pendlebury
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Marine Parade
Fleetwood
Lancashire
FY7 8QT
Director NameMr Dennis Pendlebury
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 December 2009)
RoleProperty Manager
Correspondence AddressLongcroft
Woods Lane, Eagland Hill
Preston
Lancashire
PR3 6BB
Director NameMr Maurice Holmes Pendlebury
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleProperty Manager
Correspondence Address41 Preston Street
Fleetwood
Lancashire
FY7 6LA
Director NameMr Steven Dennis Pendlebury
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleProperty Manager
Correspondence Address9 Mount Road
Fleetwood
Lancashire
FY7 6EZ
Director NameMrs Elizabeth Pendlebury
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Woods Lane, Eagland Hill
Preston
Lancashire
PR3 6BB
Secretary NameMrs Elizabeth Pendlebury
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Woods Lane, Eagland Hill
Preston
Lancashire
PR3 6BB

Location

Registered AddressCraven House
32 Lee Lane
Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£48,322
Cash£3,365
Current Liabilities£4,542

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 January 1988Delivered on: 28 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land tog with the buildings situate between milton street and poulton street fleetwood wyre lancashire fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1988Delivered on: 28 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage two plots of l/h land tog with the buildings and situate between milton street and poulton street fleetwood wyre lancashire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1988Delivered on: 28 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: l/h land containing 36 1/3 sq yds tog with buildings fronting a back street off poulton street fleetwood, wyre, lancashire fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1988Delivered on: 28 January 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land in poulton st, fleetwood wyre, lancashire bounded on the north easterly side by poulton street on the south easterly side by a back street the south westerly side by a back street and the north westerly side by no 101 poulton street fixed charge over all plant machinery implements furniture and equipment.
Outstanding
19 January 1988Delivered on: 28 January 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land & buildings k/a back 38, milton street, fleetwood, wyre, lancashire fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1986Delivered on: 2 December 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage :- l/h - land & dwellinghouse, k/a -17 mount rd, fleetwood, wyre lancashire. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1984Delivered on: 19 September 1984
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with dwellinghouse k/a 17 harris street fleetwood wyre lancashire.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
6 June 1984Delivered on: 13 June 1984
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 milton street, fleetwood wyre, lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
17 October 1988Delivered on: 24 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the buildings erected thereon k/a 12 balmoral terrace fleetwood wyre lancs. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1988Delivered on: 4 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land & buildings lying to the S.w of vicarage lane, blackpool, lancashire title no: la 436342 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1983Delivered on: 29 April 1983
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land with house k/a 36 bold street fleetwood wyre lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (please see doc M9). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (2 pages)
22 September 2016Application to strike the company off the register (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Secretary's details changed for Marilyn Ann Bond on 1 June 2013 (1 page)
8 July 2014Secretary's details changed for Marilyn Ann Bond on 1 June 2013 (1 page)
8 July 2014Secretary's details changed for Marilyn Ann Bond on 1 June 2013 (1 page)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
7 July 2014Appointment of Mr Denis Pendlebury as a director (2 pages)
7 July 2014Termination of appointment of Elizabeth Pendlebury as a director (1 page)
7 July 2014Appointment of Mr Denis Pendlebury as a director (2 pages)
7 July 2014Termination of appointment of Elizabeth Pendlebury as a director (1 page)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2010Director's details changed for Mrs Elizabeth Pendlebury on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mrs Elizabeth Pendlebury on 1 October 2009 (2 pages)
25 June 2010Termination of appointment of Dennis Pendlebury as a director (1 page)
25 June 2010Termination of appointment of Dennis Pendlebury as a director (1 page)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mrs Elizabeth Pendlebury on 1 October 2009 (2 pages)
5 February 2010Appointment of Marilyn Ann Bond as a secretary (2 pages)
5 February 2010Appointment of Marilyn Ann Bond as a secretary (2 pages)
28 January 2010Termination of appointment of Elizabeth Pendlebury as a secretary (2 pages)
28 January 2010Termination of appointment of Elizabeth Pendlebury as a secretary (2 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
5 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 July 2000Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 October 1999 (7 pages)
17 February 2000Full accounts made up to 31 October 1999 (7 pages)
17 June 1999Full accounts made up to 31 October 1998 (7 pages)
17 June 1999Full accounts made up to 31 October 1998 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
12 August 1998Full accounts made up to 31 October 1997 (7 pages)
12 August 1998Full accounts made up to 31 October 1997 (7 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Full accounts made up to 31 October 1996 (7 pages)
22 May 1997Full accounts made up to 31 October 1996 (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
25 May 1996Return made up to 31/05/96; full list of members (6 pages)
25 May 1996Return made up to 31/05/96; full list of members (6 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 October 1994 (7 pages)
29 March 1995Full accounts made up to 31 October 1994 (7 pages)