Company NameLynwood Design Limited
Company StatusDissolved
Company Number03666663
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeah Gale Higgins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(same day as company formation)
RoleTextile Designer
Correspondence Address1 Lynwood Avenue
Eccles
Manchester
M30 0UH
Director NameDr Stephen William Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(same day as company formation)
RoleTechnical Author
Correspondence Address1 Lynwood Avenue
Eccles
Manchester
Greater Manchester
M30 0UH
Secretary NameLeah Gale Higgins
NationalityBritish
StatusClosed
Appointed12 November 1998(same day as company formation)
RoleTextile Designer
Correspondence Address1 Lynwood Avenue
Eccles
Manchester
M30 0UH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12 Charlotte Street
Manchester
M1 4HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Application for striking-off (1 page)
12 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
1 December 1998Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 November 1998Incorporation (11 pages)