Company NameLynton Cash & Carry(Wholesale)Limited
Company StatusDissolved
Company Number00909924
CategoryPrivate Limited Company
Incorporation Date4 July 1967(56 years, 10 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameHarshad Manibhai Patel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameDadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameMr Harshad Chhotabhai Patel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Higher Drive
Purley
Surrey
CR8 2HL
Director NameMahendrabhai Chhotabhai Patel
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address41 Box Ridge Avenue
Purley
Surrey
CR8 3AS
Director NameMr Mahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressWarbank
Westersham Road
Keston
Kent
BR2 6AG
Director NameShashikant Manibhai Patel
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address2 Coxley Rise
Purley
Surrey
CR8 1DP
Secretary NameShashikant Manibhai Patel
NationalityBritish
StatusResigned
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address2 Coxley Rise
Purley
Surrey
CR8 1DP

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7YR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Turnover£5,297,770
Gross Profit£321,641
Net Worth£2,254,302
Current Liabilities£2,745,088

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 December 1998Receiver ceasing to act (1 page)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
21 November 1995Receiver's abstract of receipts and payments (2 pages)
10 April 1995Amended certificate of constitution of creditors' committee (2 pages)