Company NameA.Lynes & Son Limited
Company StatusDissolved
Company Number00342044
CategoryPrivate Limited Company
Incorporation Date2 July 1938(85 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEric Norman Panton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(66 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 17 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Mill Lane
Crowborough
East Sussex
TN6 1DT
Secretary NameEric Norman Panton
StatusClosed
Appointed31 December 2012(74 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressConnifers Mill Lane
Crowborough
East Sussex
TN6 1DT
Director NameMr Aubrey Lynes
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(53 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address25 Oakhill Avenue
London
NW3 7RD
Director NameMr Dennis Lynes
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(53 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressLinden
Birch Avenue
Haywood Heath
Sussex
RH17 7SL
Secretary NameMr Aubrey Lynes
NationalityBritish
StatusResigned
Appointed02 February 1992(53 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address25 Oakhill Avenue
London
NW3 7RD
Director NameBrian David Brass
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(63 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Hampstead Way
London
NW11 7XJ
Director NameRalph Eskinazi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(63 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2004)
RoleRetired
Correspondence Address4 Leasowes Road
Birmingham
B14 7AU
Secretary NameBrian David Brass
NationalityBritish
StatusResigned
Appointed05 September 2002(64 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Hampstead Way
London
NW11 7XJ

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.5k at £1Eric Norman Panton & Leonard Alan Gurrie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,049,490
Cash£1,060,747
Current Liabilities£11,257

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 January 1969Delivered on: 30 January 1969
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200, high road, kilburn, hampstead, london.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,500
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,500
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 3 February 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4,500
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4,500
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,500
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,500
(4 pages)
13 March 2013Termination of appointment of Brian Brass as a secretary (1 page)
13 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Brian Brass as a secretary (1 page)
13 March 2013Termination of appointment of Brian Brass as a director (1 page)
13 March 2013Termination of appointment of Brian Brass as a director (1 page)
13 March 2013Director's details changed for Eric Norman Panton on 31 December 2012 (2 pages)
13 March 2013Appointment of Eric Norman Panton as a secretary (2 pages)
13 March 2013Appointment of Eric Norman Panton as a secretary (2 pages)
13 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Eric Norman Panton on 31 December 2012 (2 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2009Return made up to 15/01/09; full list of members (5 pages)
26 February 2009Return made up to 15/01/09; full list of members (5 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 June 2008Registered office changed on 16/06/2008 from datam house 48 maddox street london W1R 9PB (1 page)
16 June 2008Registered office changed on 16/06/2008 from datam house 48 maddox street london W1R 9PB (1 page)
31 January 2008Return made up to 16/01/08; no change of members (7 pages)
31 January 2008Return made up to 16/01/08; no change of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 February 2007Return made up to 16/01/07; full list of members (7 pages)
9 February 2007Return made up to 16/01/07; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 February 2005Return made up to 26/01/05; full list of members (7 pages)
15 February 2005Return made up to 26/01/05; full list of members (7 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
24 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 April 2004Return made up to 26/01/04; full list of members (7 pages)
2 April 2004Return made up to 26/01/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 June 2003Return made up to 26/01/03; full list of members (8 pages)
23 June 2003Return made up to 26/01/03; full list of members (8 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Director resigned (1 page)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
26 April 2002Return made up to 26/01/02; full list of members (6 pages)
26 April 2002Return made up to 26/01/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
25 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 02/02/99; no change of members (4 pages)
8 February 1999Return made up to 02/02/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 March 1998Return made up to 02/02/98; full list of members (6 pages)
5 March 1998Return made up to 02/02/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Registered office changed on 04/08/97 from: 7/9 kingsway london WC2B 6XF (1 page)
4 August 1997Registered office changed on 04/08/97 from: 7/9 kingsway london WC2B 6XF (1 page)
10 February 1997Return made up to 02/02/97; no change of members (4 pages)
10 February 1997Return made up to 02/02/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (6 pages)
8 July 1996Full accounts made up to 31 March 1996 (6 pages)
15 February 1996Return made up to 02/02/96; no change of members (4 pages)
15 February 1996Return made up to 02/02/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)