Company NameLynx Geographic Information Systems Limited
Company StatusDissolved
Company Number01974912
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 3 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NamesDentonchoice Limited and Colourmap Scanning Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Peter Wigley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(5 years, 12 months after company formation)
Appointment Duration32 years, 2 months (closed 05 March 2024)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressWells Park
Cullompton
Devon
EX15 1LR
Director NameMr Charles James Michael Hewlett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 05 March 2024)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameBernadette Dickson
StatusClosed
Appointed18 April 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Elizabeth Beesley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 December 1991)
RoleManageress
Correspondence AddressWoodcroft The Drive
Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr David John Brooker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 December 1998)
RoleCartographic Draughtsman
Correspondence Address3 Fortune Drive
Cranleigh
Surrey
GU6 8DH
Director NameMrs Forne Ruth Washburn
Date of BirthJuly 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1991(5 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 December 1991)
RoleHousewife
Correspondence Address13253 - 109 Avenue Ne
Kirkland Washington 98034
Foreign
Secretary NameMr David John Brooker
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address3 Fortune Drive
Cranleigh
Surrey
GU6 8DH
Director NameMr John Wayne Shelton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleGeologist
Correspondence Address3719 East 87the Street
Tulsa Oklahoma 74137
Foreign
Secretary NameJohn Ballintijn
NationalityAustralian
StatusResigned
Appointed23 December 1998(12 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 April 2011)
RoleCompany Director
Correspondence Address4 Pyne Terrace
Windlesham Grove
London
SW19 6QR
Director NameMr Christopher Edward Morgan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address93-99 Upper Richmond Road
Upper Richmond Road
London
SW15 2TG

Contact

Websitelynxinfo.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

155.1k at £1Petroc LTD
63.50%
Ordinary
89.2k at £1Dr Charles James Michael Hewlett
36.50%
Ordinary

Financials

Year2014
Turnover£944,090
Gross Profit£134,224
Net Worth£1,104,173
Cash£473,746
Current Liabilities£372,936

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 December 1991Delivered on: 14 December 1991
Satisfied on: 16 January 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 16.5.86.
Particulars: All goodwill and uncalled capital;all patents,inventions,trade marks and tradenames;all licences and benefits....etc see 395 for details.
Fully Satisfied
16 May 1986Delivered on: 21 May 1986
Satisfied on: 16 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts floating charge on all other (see doc M15). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 December 2023Return of final meeting in a members' voluntary winding up (13 pages)
30 November 2022Liquidators' statement of receipts and payments to 29 September 2022 (12 pages)
30 November 2021Liquidators' statement of receipts and payments to 29 September 2021 (12 pages)
17 November 2020Declaration of solvency (7 pages)
20 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
(1 page)
20 October 2020Appointment of a voluntary liquidator (3 pages)
6 October 2020Registered office address changed from 46-50 Coombe Road New Malden KT3 4QF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 October 2020 (2 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Charles James Michael Hewlett on 13 February 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
23 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
11 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
14 December 2016Registered office address changed from 93-99 Upper Richmond Road Upper Richmond Road London SW15 2TG to 46-50 Coombe Road New Malden KT3 4QF on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Christopher Edward Morgan as a director on 1 September 2016 (1 page)
14 December 2016Termination of appointment of Christopher Edward Morgan as a director on 1 September 2016 (1 page)
14 December 2016Registered office address changed from 93-99 Upper Richmond Road Upper Richmond Road London SW15 2TG to 46-50 Coombe Road New Malden KT3 4QF on 14 December 2016 (1 page)
22 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 330,000
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 330,000
(3 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 244,300
(5 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 244,300
(5 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 244,300
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 244,300
(5 pages)
24 December 2013Accounts made up to 31 March 2013 (19 pages)
24 December 2013Accounts made up to 31 March 2013 (19 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 244,300
(5 pages)
16 December 2013Appointment of Mr Christopher Morgan as a director (2 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 244,300
(5 pages)
16 December 2013Appointment of Mr Christopher Morgan as a director (2 pages)
7 October 2013Registered office address changed from Midas House, Suite a, 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Midas House, Suite a, 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Midas House, Suite a, 1St Floor 62 Goldsworth Road Woking Surrey GU21 6LQ on 7 October 2013 (1 page)
4 April 2013Resignation of an auditor (2 pages)
4 April 2013Resignation of an auditor (2 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
18 December 2012Director's details changed for Dr Charles James Michael Hewlett on 24 November 2011 (2 pages)
18 December 2012Director's details changed for Dr Charles James Michael Hewlett on 24 November 2011 (2 pages)
17 December 2012Director's details changed for Dr Charles James Michael Hewlett on 24 November 2011 (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Dr Charles James Michael Hewlett on 24 November 2011 (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (14 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (14 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
7 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
7 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
18 April 2011Appointment of Bernadette Dickson as a secretary (1 page)
18 April 2011Termination of appointment of John Ballintijn as a secretary (1 page)
18 April 2011Appointment of Bernadette Dickson as a secretary (1 page)
18 April 2011Termination of appointment of John Ballintijn as a secretary (1 page)
28 March 2011Group of companies' accounts made up to 30 June 2010 (15 pages)
28 March 2011Group of companies' accounts made up to 30 June 2010 (15 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Dr Charles James Michael Hewlett on 30 January 1999 (2 pages)
21 December 2010Director's details changed for Dr Charles James Michael Hewlett on 30 January 1999 (2 pages)
12 February 2010Accounts made up to 30 June 2009 (14 pages)
12 February 2010Accounts made up to 30 June 2009 (14 pages)
25 January 2010Director's details changed for Dr Charles James Michael Hewlett on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dr Charles James Michael Hewlett on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (13 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (13 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (13 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (13 pages)
25 January 2008Return made up to 15/12/07; full list of members (2 pages)
25 January 2008Return made up to 15/12/07; full list of members (2 pages)
14 April 2007Group of companies' accounts made up to 30 June 2006 (13 pages)
14 April 2007Group of companies' accounts made up to 30 June 2006 (13 pages)
18 December 2006Registered office changed on 18/12/06 from: sandringham guildford rd woking surrey, GU22 7QL (1 page)
18 December 2006Return made up to 15/12/06; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: sandringham guildford rd woking surrey, GU22 7QL (1 page)
18 December 2006Return made up to 15/12/06; full list of members (3 pages)
4 May 2006Accounts made up to 30 June 2005 (12 pages)
4 May 2006Accounts made up to 30 June 2005 (12 pages)
16 January 2006Return made up to 15/12/05; full list of members (2 pages)
16 January 2006Return made up to 15/12/05; full list of members (2 pages)
18 July 2005Return made up to 15/12/04; full list of members (2 pages)
18 July 2005Return made up to 15/12/04; full list of members (2 pages)
4 May 2005Accounts made up to 30 June 2004 (11 pages)
4 May 2005Accounts made up to 30 June 2004 (11 pages)
5 May 2004Accounts made up to 30 June 2003 (11 pages)
5 May 2004Accounts made up to 30 June 2003 (11 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
1 May 2003Accounts made up to 30 June 2002 (11 pages)
1 May 2003Accounts made up to 30 June 2002 (11 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Accounts made up to 30 June 2001 (12 pages)
28 February 2002Accounts made up to 30 June 2001 (12 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
27 April 2001Accounts made up to 30 June 2000 (12 pages)
27 April 2001Accounts made up to 30 June 2000 (12 pages)
15 January 2001Return made up to 15/12/00; full list of members (7 pages)
15 January 2001Return made up to 15/12/00; full list of members (7 pages)
7 April 2000Accounts made up to 30 June 1999 (14 pages)
7 April 2000Accounts made up to 30 June 1999 (14 pages)
12 January 2000Return made up to 15/12/99; full list of members (7 pages)
12 January 2000Return made up to 15/12/99; full list of members (7 pages)
23 March 1999Full group accounts made up to 30 June 1998 (14 pages)
23 March 1999Full group accounts made up to 30 June 1998 (14 pages)
26 January 1999Return made up to 15/12/98; full list of members (6 pages)
26 January 1999Return made up to 15/12/98; full list of members (6 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
6 January 1999Company name changed colourmap scanning LIMITED\certificate issued on 07/01/99 (2 pages)
6 January 1999Company name changed colourmap scanning LIMITED\certificate issued on 07/01/99 (2 pages)
1 February 1998Accounts made up to 30 June 1997 (14 pages)
1 February 1998Accounts made up to 30 June 1997 (14 pages)
13 January 1998Return made up to 15/12/97; no change of members (4 pages)
13 January 1998Return made up to 15/12/97; no change of members (4 pages)
14 March 1997Accounts made up to 30 June 1996 (14 pages)
14 March 1997Accounts made up to 30 June 1996 (14 pages)
10 January 1997Return made up to 15/12/96; no change of members (4 pages)
10 January 1997Return made up to 15/12/96; no change of members (4 pages)
6 March 1996Accounts made up to 30 June 1995 (15 pages)
6 March 1996Accounts made up to 30 June 1995 (15 pages)
10 January 1996Return made up to 15/12/95; full list of members (6 pages)
10 January 1996Return made up to 15/12/95; full list of members (6 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
3 January 1986Incorporation (14 pages)
3 January 1986Incorporation (14 pages)