Company NameLyntonhall Limited
Company StatusDissolved
Company Number04174005
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Scott Gardner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 June 2005)
RoleManaging Director
Correspondence Address106 Clifton Hill
St John's Wood
London
NW8 0JS
Secretary NameMr Stephen Tatlock
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Haines Watts
1st Floor Northern Assurance
Buildings 9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
19 March 2004Return made up to 07/03/04; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 November 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 June 2002Return made up to 07/03/02; full list of members (6 pages)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001£ nc 100/50000 09/04/01 (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2001Registered office changed on 18/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 April 2001Director resigned (1 page)
7 March 2001Incorporation (16 pages)