Company NameLynx Traders Limited
Company StatusDissolved
Company Number03283499
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)
Previous NameClassic Services (Teachers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed13 May 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
RoleConsultant
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameC C S Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
Correspondence AddressAkara Building Suite 8
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 November 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
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 1999)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 1999)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2000Return made up to 25/11/99; full list of members (6 pages)
21 May 1999Ad 13/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
3 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 September 1998New secretary appointed (2 pages)
28 August 1998Company name changed classic services (teachers) limi ted\certificate issued on 01/09/98 (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
25 November 1996Incorporation (16 pages)