Company NameLyntonmead Limited
Company StatusDissolved
Company Number03299894
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameRonald Crighton
NationalityBritish
StatusClosed
Appointed06 June 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address21 Harp Island Close
Neasden
London
NW10 0DF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 January 1997(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 NameRonald Crighton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 1998)
RolePR
Correspondence Address21 Harp Island Close
Neasden
London
NW10 0DF
Director NameCharles Gabe-Wilkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1997)
RoleManager
Correspondence Address14a Eton Garages
London
NW3 4PE
Director NameMichael Knowles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address14a Eton Garages
Lambolle Place
London
NW3 4PE
Secretary NameCharles Gabe-Wilkinson
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1997)
RoleManager
Correspondence Address14a Eton Garages
London
NW3 4PE
Director NameMr Brian Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hartington Road
Chiswick
London
W4 3TX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address510 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£6,967
Gross Profit£661
Net Worth-£11,542
Cash£3,604
Current Liabilities£26,546

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2001Registered office changed on 04/09/01 from: 9 wimpole street london W1M 8LB (1 page)
11 December 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 January 2000Return made up to 08/01/00; full list of members (5 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Accounts for a small company made up to 31 December 1997 (5 pages)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Return made up to 08/01/99; full list of members (5 pages)
13 March 1999Registered office changed on 13/03/99 from: 14A eton garages lambolle place london NW3 4PE (1 page)
13 March 1999New director appointed (2 pages)
6 February 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 February 1997Ad 21/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Incorporation (17 pages)