Company NameLynton Contractors (1975) Limited
Company StatusDissolved
Company Number02494794
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameCoolsuit Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jeremy Dominic Lewis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandenbury Barn Haviker Street
Collier Street
Kent
TN12 9RH
Director NameMr Geoffrey Lewis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(11 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 07 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Secretary NameMiss Samantha Tracey Lewis
NationalityBritish
StatusResigned
Appointed04 April 1991(11 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 15 April 1998)
RoleCompany Director
Correspondence Address20 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Secretary NameJeremy Dominic Lewis
NationalityBritish
StatusResigned
Appointed16 April 1998(7 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 July 2011)
RoleCompany Director
Correspondence AddressBrandenbury Barn Haviker Street
Collier St.
Tonbridge
Kent
TN12 9RH

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.9k at £1Mr Geoffrey Lewis
95.00%
Ordinary
20 at £1J. Lewis
1.00%
Ordinary
20 at £1Mr P. Cox
1.00%
Ordinary
10 at £1E.p. Fritz
0.50%
Ordinary
10 at £1Jill Lewis
0.50%
Ordinary
10 at £1Miss Josie Lewis
0.50%
Ordinary
10 at £1Miss Samantha Tracy Lewis
0.50%
Ordinary
10 at £1Mr Jordan Lewis
0.50%
Ordinary
10 at £1Mrs A. Lewis
0.50%
Ordinary

Financials

Year2014
Net Worth-£2,392
Cash£5,896
Current Liabilities£156,498

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Director's details changed for Mr Jeremy Dominic Lewis on 1 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Jeremy Dominic Lewis on 1 August 2014 (2 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 November 2011Appointment of Mr Jeremy Dominic Lewis as a director on 7 November 2011 (2 pages)
9 November 2011Appointment of Mr Jeremy Dominic Lewis as a director on 7 November 2011 (2 pages)
8 November 2011Termination of appointment of Geoffrey Lewis as a director on 7 November 2011 (1 page)
8 November 2011Termination of appointment of Geoffrey Lewis as a director on 7 November 2011 (1 page)
3 July 2011Termination of appointment of Jeremy Lewis as a secretary (1 page)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Geoffrey Lewis on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Geoffrey Lewis on 1 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 04/04/08; full list of members (5 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 April 2007Return made up to 04/04/07; full list of members (4 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Return made up to 04/04/06; full list of members (4 pages)
4 April 2005Return made up to 04/04/05; full list of members (4 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Return made up to 04/04/04; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 May 2002Return made up to 04/04/02; full list of members (8 pages)
13 April 2001Return made up to 04/04/01; full list of members (8 pages)
27 March 2001 (6 pages)
8 June 2000£ nc 1000/2000 19/02/00 (1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000 (5 pages)
17 April 2000Return made up to 04/04/00; full list of members (7 pages)
10 June 1999 (4 pages)
15 April 1999Return made up to 04/04/99; no change of members (4 pages)
21 June 1998 (5 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
18 April 1998Return made up to 04/04/98; no change of members (4 pages)
24 July 1997 (7 pages)
16 June 1997Return made up to 04/04/97; full list of members (6 pages)
22 May 1997Registered office changed on 22/05/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
8 September 1996Return made up to 04/04/96; no change of members (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 June 1995 (7 pages)
26 April 1995Return made up to 04/04/95; no change of members (4 pages)