Company NameSykes Lindsay Hunter Limited
Company StatusDissolved
Company Number01322160
CategoryPrivate Limited Company
Incorporation Date20 July 1977(46 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesAnthony Sykes Advertising Services Limited and Sykes Lindsay Hall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Edward Sykes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(14 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 11 January 2011)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMayertorne Cottage
London Road, Wendover
Aylesbury
HP22 6QA
Director NameMrs Felicity Sykes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(14 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 11 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayertorne Cottage
London Road, Wendover
Aylesbury
Buckinghamshire
HP22 6QA
Secretary NameMrs Felicity Sykes
NationalityBritish
StatusClosed
Appointed15 February 1992(14 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayertorne Cottage
London Road, Wendover
Aylesbury
Buckinghamshire
HP22 6QA
Director NameMr Robert Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(14 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressHigh Trees Littleheath Lane
Cobham
Surrey
KT11 2QN
Director NameMr Martin Lindsay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1996)
RoleAdvertising Executive
Correspondence Address7 Hillfield Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0DU

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,503
Current Liabilities£30,421

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Voluntary strike-off action has been suspended (1 page)
15 April 2010Voluntary strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
30 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
30 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from first floor euro house high road whetstone london N20 9YZ (1 page)
12 February 2009Return made up to 01/01/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from first floor euro house high road whetstone london N20 9YZ (1 page)
12 February 2009Return made up to 01/01/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2007Return made up to 01/01/07; full list of members (7 pages)
16 January 2007Return made up to 01/01/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Return made up to 01/01/06; full list of members (7 pages)
18 January 2006Return made up to 01/01/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 January 2005Return made up to 01/01/05; full list of members (7 pages)
24 January 2005Return made up to 01/01/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 January 2004Return made up to 01/01/04; full list of members (7 pages)
11 January 2004Return made up to 01/01/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 February 2003Return made up to 01/01/03; full list of members (7 pages)
20 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 January 2002Return made up to 01/01/02; full list of members (6 pages)
10 January 2002Return made up to 01/01/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
25 January 2001Return made up to 01/01/01; full list of members (6 pages)
25 January 2001Return made up to 01/01/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 January 1999Return made up to 01/01/99; no change of members (4 pages)
20 January 1999Return made up to 01/01/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 March 1998Return made up to 01/01/98; full list of members (6 pages)
11 March 1998Return made up to 01/01/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 August 1996 (9 pages)
5 September 1997Accounts for a small company made up to 31 August 1996 (9 pages)
24 March 1997Return made up to 01/01/97; full list of members (6 pages)
24 March 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)
10 April 1986Share capital (2 pages)
10 April 1986Share capital (2 pages)
17 April 1979Allotment of shares (2 pages)
17 April 1979Allotment of shares (2 pages)