Lynx Hill
East Horsley
Surrey
KT24 5AX
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 March 2005) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Secretary Name | Mrs Barbara Ann Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX |
Director Name | Mr Gary Michael Barnett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 1999) |
Role | Technical Director |
Correspondence Address | 27 Gloucester Road Walsall West Midlands WS5 3PL |
Director Name | Barry Allen Brazier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 1999) |
Role | Operations Director |
Correspondence Address | 45 The Grove Sutton Coldfield West Midlands B74 3UD |
Director Name | Malcolm David Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 1999) |
Role | Managing Director |
Correspondence Address | 8 Hillwood Common Road Sutton Coldfield West Midlands B75 5QJ |
Secretary Name | Mrs Cynthia Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 8 Hillwood Common Road Worcester Lane Sutton Coldfield West Midlands B75 5QT |
Director Name | Mr Colin McKinnon Boag |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2004) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Downlands Way South Wonston Winchester Hampshire SO21 3HS |
Director Name | Mr Colin Kenelm Wells |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2004) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Applecross House Alveley Salop WV15 6NB |
Secretary Name | David Raymond Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 11 Witherford Way Selly Oak Birmingham B29 4AY |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2002) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Integra House 138-140 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,002 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
18 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
6 May 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 5TH floor kingston house 438 high street west bromwich west midlands B70 9LD (1 page) |
28 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | Full accounts made up to 31 December 2001 (7 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members
|
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
16 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
20 December 2000 | Auditor's resignation (1 page) |
19 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 February 2000 | Return made up to 24/04/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 February 1999 | Resolutions
|
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Company name changed jbs computer services LIMITED\certificate issued on 05/02/99 (8 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | New director appointed (3 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 May 1998 | Return made up to 24/04/98; no change of members
|
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Secretary's particulars changed (1 page) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
14 May 1997 | Return made up to 24/04/97; no change of members
|
12 May 1997 | Registered office changed on 12/05/97 from: 5TH floor, hawthorns business centre,halfords lane smethwick, warley west midlands B66 1BB (1 page) |
12 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
18 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |