Company NameLynnfield Limited
Company StatusDissolved
Company Number05608457
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Andrew Richard Garstang
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(1 day after company formation)
Appointment Duration3 years, 2 months (closed 27 January 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Linden Close
Thornton Cleveleys
Lancashire
FY5 2RA
Secretary NameMr Raymond Roberts
NationalityBritish
StatusClosed
Appointed02 November 2005(1 day after company formation)
Appointment Duration3 years, 2 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Fountain Street
Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
23 November 2007Return made up to 01/11/07; full list of members (2 pages)
18 December 2006Return made up to 01/11/06; full list of members (2 pages)
17 November 2005Memorandum and Articles of Association (14 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
1 November 2005Incorporation (18 pages)