Company NameLynview Limited
DirectorsGary John Tuckwell and Vincent Paul Tuckwell
Company StatusDissolved
Company Number02029496
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary John Tuckwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleBuilder
Correspondence Address21 Copperfield Avenue
Hillingdon
Middx
UB8 3NU
Secretary NameGary John Tuckwell
NationalityBritish
StatusCurrent
Appointed26 December 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address21 Copperfield Avenue
Hillingdon
Middx
UB8 3NU
Director NameVincent Paul Tuckwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(9 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Langley Park Road
Iver
Bucks
SL0 9QL
Director NameVincent Paul Tuckwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Langley Park Road
Iver
Bucks
SL0 9QL

Location

Registered Address28b High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 1998Dissolved (1 page)
22 January 1998Liquidators statement of receipts and payments (6 pages)
22 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 1997Liquidators statement of receipts and payments (6 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Appointment of a voluntary liquidator (1 page)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 April 1996Registered office changed on 14/04/96 from: 9 station road west drayton middlesex UB7 7UA (1 page)
11 December 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
8 August 1995Return made up to 26/12/94; no change of members (4 pages)
10 May 1995Full accounts made up to 31 March 1994 (9 pages)