Company NameLynco Limited
Company StatusDissolved
Company Number01509717
CategoryPrivate Limited Company
Incorporation Date29 July 1980(43 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLynda Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 13 December 2005)
RoleRecruitment Consultant
Correspondence Address21 Robin Hill Gardens
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2GZ
Director NameMrs Ann Merrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 13 December 2005)
RoleHousewife
Correspondence Address5260 Drifting Dunes Drive
Las Vegas
Nevada
89129
Secretary NameLynda Hall
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 13 December 2005)
RoleRecruitment Consultant
Correspondence Address21 Robin Hill Gardens
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2GZ

Location

Registered AddressSterling House
175 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£134
Cash£3
Current Liabilities£137

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Registered office changed on 10/06/04 from: badgers ibstone high wycombe buckinghamshire HP14 3XT (1 page)
7 June 2003Return made up to 14/05/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Registered office changed on 10/03/00 from: 54 barnards hill marlow buckinghamshire SL7 2NZ (1 page)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 June 1999Return made up to 14/05/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 June 1998Return made up to 14/05/98; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 June 1997Return made up to 14/05/97; no change of members (4 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 14/05/95; full list of members (6 pages)