Company NameLynx Interiors Limited
DirectorsAntony Terry Laughton and Christopher Charles Moyes
Company StatusDissolved
Company Number03604035
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)

Directors

Director NameAntony Terry Laughton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address15 Hungerford Avenue
Trowbridge
Wiltshire
BA14 9ES
Director NameChristopher Charles Moyes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleFlooring Contractor
Correspondence Address2 Greenwood Close
Farnsfield
Newark
Nottinghamshire
NG22 8DJ
Secretary NameAntony Terry Laughton
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Hungerford Avenue
Trowbridge
Wiltshire
BA14 9ES
Director NameColin Gleeson Poplett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleFlooring Contractor
Correspondence Address11 Lower Court
Trowbridge
Wiltshire
BA14 8QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1999Statement of affairs (5 pages)
28 September 1999Appointment of a voluntary liquidator (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 10 ascot court white horse business par trowbridge wiltshire BA14 0XA (1 page)
17 August 1999Director resigned (1 page)
5 March 1999Particulars of mortgage/charge (4 pages)
9 February 1999Ad 08/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)