Company NameLyntonridge Limited
Company StatusDissolved
Company Number03206496
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBeryl Kline
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address3 Forest Road
Barkingside
Ilford
Essex
IG6 3HA
Director NameMichael Philip Walters
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 20 April 1999)
RoleFinancial Adviser
Correspondence Address45a Victoria Road
South Woodford
London
E18 1LJ
Secretary NameMichael Philip Walters
NationalityBritish
StatusClosed
Appointed14 June 1997(1 year after company formation)
Appointment Duration1 year, 10 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressFlat 2 91a Parrock Street
Gravesend
Kent
DA12 1EX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameBeryl Kline
NationalityBritish
StatusResigned
Appointed14 June 1996(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 14 June 1997)
RoleCompany Director
Correspondence Address3 Forest Road
Barkingside
Ilford
Essex
IG6 3HA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address46 Rollesby Way
London
SE28 8LR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1998Application for striking-off (1 page)
21 October 1998Registered office changed on 21/10/98 from: 91A parrock street gravesend kent DA12 1EX (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1996New secretary appointed;new director appointed (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 June 1996Secretary resigned (2 pages)
20 June 1996Director resigned (1 page)
3 June 1996Incorporation (16 pages)