Company NameSaker Lynd Limited
Company StatusDissolved
Company Number03157580
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)
Previous NameEmercourt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiles Antony Raymond
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(4 days after company formation)
Appointment Duration4 years, 9 months (closed 05 December 2000)
RoleOrganisational Psychologist
Correspondence Address31 Pilgrims Lane
Hampstead
London
NW3 1SX
Director NameAntoinette Cepe Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 December 2000)
RoleOrganisational Psychologist
Correspondence Address31 Pilgrims Lane
London
NW3 1SX
Secretary NameGiles Antony Raymond
NationalityBritish
StatusClosed
Appointed06 February 1997(12 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2000)
RoleOrganisational Psychologisy
Correspondence Address31 Pilgrims Lane
Hampstead
London
NW3 1SX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1996(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 February 1997)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered Address31 Pilgrims Lane
Hampstead
London
NW3 1SX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
17 May 2000Application for striking-off (1 page)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
9 February 1999Return made up to 12/02/99; full list of members (6 pages)
22 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Full accounts made up to 31 March 1998 (14 pages)
11 February 1998Return made up to 12/02/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
19 June 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
11 March 1996Registered office changed on 11/03/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Memorandum and Articles of Association (10 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
26 February 1996Company name changed emercourt LIMITED\certificate issued on 27/02/96 (2 pages)
12 February 1996Incorporation (16 pages)