Company NameLyndon Rest Home Ltd
Company StatusDissolved
Company Number06768990
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Mary Galvin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Cuckoo Lane
Whitefield
Manchester
M45 6WD
Director NameMr Patrick Thomas Galvin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2013)
RoleMachine Driver
Country of ResidenceEngland
Correspondence Address75 Cuckoo Lane
Whitefield
Manchester
M45 6WD

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mary Galvin
50.00%
Ordinary
1 at £1Patrick Thomas Galvin
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,867
Cash£2,093
Current Liabilities£51,226

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Termination of appointment of Mary Galvin as a director (2 pages)
29 January 2013Termination of appointment of Patrick Galvin as a director (2 pages)
29 January 2013Termination of appointment of Patrick Thomas Galvin as a director on 22 January 2013 (2 pages)
29 January 2013Termination of appointment of Mary Galvin as a director on 22 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
(4 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
(4 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
(4 pages)
14 November 2011Amended accounts made up to 31 December 2010 (3 pages)
14 November 2011Amended total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 April 2010Director's details changed for Mr Patrick Thomas Galvin on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Patrick Thomas Galvin on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mrs Mary Galvin on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mrs Mary Galvin on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Patrick Thomas Galvin on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mrs Mary Galvin on 4 April 2010 (2 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Patrick Thomas Galvin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Mary Galvin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Mary Galvin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Patrick Thomas Galvin on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 March 2009Ad 09/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
18 March 2009Director appointed mr patrick thomas galvin (1 page)
18 March 2009Director appointed mr patrick thomas galvin (1 page)
18 March 2009Director appointed mrs mary galvin (1 page)
18 March 2009Director appointed mrs mary galvin (1 page)
18 March 2009Ad 09/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 December 2008Appointment terminated director yomtov jacobs (1 page)
10 December 2008Appointment Terminated Director yomtov jacobs (1 page)
9 December 2008Incorporation (9 pages)
9 December 2008Incorporation (9 pages)