Company NameLynam (Contracts) Limited
Company StatusDissolved
Company Number02707341
CategoryPrivate Limited Company
Incorporation Date15 April 1992(31 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLynne Maria Jacobs
NationalityBritish
StatusClosed
Appointed15 April 1993(1 year after company formation)
Appointment Duration21 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressIvywall House
Billet Lane
Stanford-Le-Hope
Essex
WS17 0AR
Director NameMr Ian Harris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Halyard Reach
South Woodham Ferrers
Essex
CM3 5GN
Director NameMr Robert McPherson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1995)
RoleProject Manager
Correspondence Address135 Copers Cope Road
Beckenham
Kent
BR3 1NZ
Director NameDavid George Handley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 March 1995)
RoleJoinery Director
Correspondence Address53 Gables Close
Camberwell
London
SE5 7QE
Director NameKelvin Albert Martin Jacobs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressIvywall House
Billet Lane
Stanford-Le-Hope
Essex
WS17 0AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
18 January 1999O/C liq ipo (6 pages)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C liq ipo (6 pages)
18 January 1999Appointment of a liquidator (1 page)
24 October 1995Order of court to wind up (2 pages)
24 October 1995Order of court to wind up (2 pages)
11 October 1995Order of court to wind up (2 pages)
11 October 1995Order of court to wind up (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 8 indescon court mill harbour isle of dogs london E14 9TN (1 page)
31 May 1995Registered office changed on 31/05/95 from: 8 indescon court mill harbour isle of dogs london E14 9TN (1 page)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)