Company NameLYNN Consultants Limited
Company StatusDissolved
Company Number02699485
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Alexander Scott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 10 September 2002)
RoleComputer Consultancy
Correspondence Address33 Thorpe Road
St Albans
Hertfordshire
AL1 1RF
Secretary NameMr Reginald Arthur Scott
NationalityBritish
StatusClosed
Appointed14 May 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressFairbourne 4 Oathall Road
Haywards Heath
West Sussex
RH16 3EA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSuite A Deneway House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Turnover£78,271
Net Worth£15,684
Cash£20,788
Current Liabilities£8,463

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
18 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
3 May 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
10 May 1999Full accounts made up to 31 March 1999 (7 pages)
6 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 June 1998Return made up to 23/03/98; no change of members (4 pages)
30 September 1997Director's particulars changed (1 page)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 23/03/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Registered office changed on 19/07/95 from: 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
18 May 1995Return made up to 23/03/95; no change of members (4 pages)