Company NameLynden Parry Limited
Company StatusDissolved
Company Number03057474
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLynden Parry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Chelsea Embankment
London
SW3 4LG
Secretary NameMr Derek Richard Fuller
NationalityBritish
StatusClosed
Appointed18 June 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 20 November 2001)
RoleAccountant
Correspondence Address10 Copse Road
Hildenborough
Tonbridge
Kent
TN11 9EE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NamePeter David Baker
NationalityBritish
StatusResigned
Appointed06 November 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressBambusa
Park Green
Great Bookham
Surrey
KT23 3NL
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressArgon House
Argon Mews Fulham
Broadway London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
8 May 2000Full accounts made up to 31 May 1999 (8 pages)
29 June 1999Return made up to 17/05/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
22 June 1998Return made up to 17/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
25 July 1997Return made up to 17/05/97; no change of members (4 pages)
30 April 1997Registered office changed on 30/04/97 from: 62 wilson street london EC2A 2BU (1 page)
10 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
18 November 1996Full accounts made up to 31 May 1996 (8 pages)
19 June 1996Return made up to 17/05/96; full list of members (6 pages)
19 June 1996Ad 01/04/96--------- £ si 99@1 (2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)