Company NameLynx Graphics Limited
Company StatusDissolved
Company Number02609533
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Alan Frank Humphrey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressShalama 4 Dene Court
Chelmsford
Essex
CM1 2JQ
Director NamePaul John Humphrey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleTypesetter
Correspondence AddressShalama 4 Dene Court
Chelmsford
Essex
CM1 2JQ
Director NameStephen Lee Humphrey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleTypesetter
Correspondence AddressShalama 4 Dene Court
Chelmsford
Essex
CM1 2JQ
Secretary NameMr John Alan Frank Humphrey
NationalityBritish
StatusCurrent
Appointed31 July 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressShalama 4 Dene Court
Chelmsford
Essex
CM1 2JQ
Director NameMr Robert Albert James Balcombe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Anderson Place
Bagshot
Surrey
GU19 5LX
Secretary NameMr Robert Albert James Balcombe
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Anderson Place
Bagshot
Surrey
GU19 5LX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 July 1999Dissolved (1 page)
8 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 1998Liquidators statement of receipts and payments (6 pages)
24 June 1998Liquidators statement of receipts and payments (6 pages)
22 December 1997Liquidators statement of receipts and payments (6 pages)
18 June 1997Liquidators statement of receipts and payments (6 pages)
13 December 1996Liquidators statement of receipts and payments (6 pages)
18 June 1996Liquidators statement of receipts and payments (6 pages)
19 June 1995Registered office changed on 19/06/95 from: 40 bowling green lane clerkenwell green london EC1R 0NE (1 page)
2 May 1995New secretary appointed (2 pages)