Company NameLyntona Limited
Company StatusDissolved
Company Number04084919
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 3 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 NameMark Rene Galazica
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address7 Tumblewood Drive
Cheadle
Cheshire
SK8 1JZ
Director NameMr Isaac Razak
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Secretary NameMr Isaac Razak
NationalityBritish
StatusClosed
Appointed01 November 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2004Application for striking-off (1 page)
21 November 2003Return made up to 06/10/03; full list of members (5 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 January 2003Return made up to 06/10/02; full list of members (5 pages)
26 April 2002Return made up to 06/10/01; full list of members (5 pages)
5 April 2002Ad 06/10/00-30/06/01 £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 March 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
12 December 2000New director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 October 2000Incorporation (11 pages)