Company NameLynrise Aircraft Financing Limited
Company StatusDissolved
Company Number00522328
CategoryPrivate Limited Company
Incorporation Date1 August 1953(70 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Patrick Murphy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed31 January 1991(37 years, 6 months after company formation)
Appointment Duration15 years, 12 months (closed 23 January 2007)
RoleCivil Servant
Country of ResidenceNorthern Ireland
Correspondence Address1 Forest Park
Dunmurry
Belfast
BT17 0ET
Northern Ireland
Secretary NameMr Patrick Murphy
NationalityIrish
StatusClosed
Appointed31 January 1991(37 years, 6 months after company formation)
Appointment Duration15 years, 12 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Forest Park
Dunmurry
Belfast
BT17 0ET
Northern Ireland
Director NameAlan Hingston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(47 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleCivil Servant
Correspondence Address45 Schomberg Avenue
Belfast
BT4 2JR
Northern Ireland
Director NameMr David Gibson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 March 1991)
RoleCivil Servant
Correspondence AddressNetherleigh Massey Avenue
Belfast
County Antrim
BT4 2JS
Northern Ireland
Director NameMr David William Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 March 1991)
RoleCivil Servant
Correspondence AddressIdb House 64 Chichester Street
Belfast
County Antrim
BT1 4JX
Northern Ireland
Director NameMr Michael Bohill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(37 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 March 2001)
RoleCivil Servant
Correspondence AddressIdb House 64 Chichester Street
Belfast
County Antrim
BT1 4JX
Northern Ireland
Director NameMr William Bruce Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 1996)
RoleCivil Servant
Correspondence AddressIdb House 64 Chichester Street
Belfast
County Antrim
BT1 4JX
Northern Ireland
Director NameTracy Mehars
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(45 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 1999)
RoleCivil Servant
Correspondence AddressIdb House 64 Chichester Street
Belfast
BT1 4JX
Northern Ireland
Director NameJames Lawson McDonald
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleCivil Servant
Correspondence AddressIab House 64 Chichester Street
Belfast
County Antrim
BT1 4JX
Northern Ireland

Location

Registered AddressInvest Northern Ireland
10 Storeys Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006Full accounts made up to 31 March 2006 (11 pages)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 31 March 2004 (12 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 September 2003Full accounts made up to 31 March 2003 (12 pages)
24 March 2003Auditor's resignation (1 page)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
25 November 2002Full accounts made up to 31 March 2002 (14 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 November 2001Registered office changed on 28/11/01 from: industrial development for N.I. 11 berkeley street london W1X 6BU (1 page)
12 April 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 March 2000 (13 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1999New director appointed (3 pages)
11 February 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(6 pages)
15 October 1998Auditor's resignation (1 page)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: monachus house, high street, hartley wintney, nr.farnborough, hants. RG27 8TP (1 page)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)