Company NameLynx Packaging Limited
DirectorRobin Alfred Harris
Company StatusDissolved
Company Number02254889
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Robin Alfred Harris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(11 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Orchards
Staple Street, Hernhill
Faversham
Kent
ME13 9TX
Secretary NameMr David John Wilson
NationalityEnglish
StatusCurrent
Appointed20 January 2000(11 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakend House Broad Oak Road
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameAnita Keogh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1993)
RoleSales Director
Correspondence AddressAlbany Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameMr Robert John Cecil Keogh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 1999)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address75 Keswick Drive
Lightwater
Surrey
GU18 5XE
Secretary NameMr Leslie John Shorthouse
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 New Road
Basingstoke
Hampshire
RG21 7PW
Director NameGeoffrey Howard Matthews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 2000)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressHamilton Cottage
36 Manor Road
Worthing
West Sussex
BN11 4RU
Secretary NameGeoffrey Howard Matthews
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 January 2000)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressHamilton Cottage
36 Manor Road
Worthing
West Sussex
BN11 4RU

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£242,785
Cash£159,213
Current Liabilities£160,879

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
8 March 2001Appointment of a voluntary liquidator (1 page)
8 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2001Statement of affairs (12 pages)
14 February 2001Registered office changed on 14/02/01 from: lynx unit witch lane farm, charter alley tadley hampshire RG26 5PY (1 page)
12 February 2001Director resigned (1 page)
1 August 2000Particulars of mortgage/charge (3 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 January 2000Secretary resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 62 new road basingstoke hants RG21 7PW (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2000Director resigned (1 page)
5 January 2000Declaration of assistance for shares acquisition (5 pages)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Auditor's resignation (1 page)
22 December 1999Auditor's resignation (1 page)
22 December 1999Particulars of mortgage/charge (5 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 June 1996Return made up to 31/05/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)