Company NameLyndhurst Estates (Basingstoke) Limited
Company StatusDissolved
Company Number03698585
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameRapsole Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusClosed
Appointed10 February 1999(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameJames Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Altenburgh Gardens
London
SW11 1JH
Director NameNicola Jane Fairweather
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£180,093
Net Worth£1
Current Liabilities£8,138

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
11 February 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Company name changed rapsole LIMITED\certificate issued on 27/01/04 (2 pages)
3 May 2003Full accounts made up to 30 June 2002 (8 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Full accounts made up to 30 June 2001 (9 pages)
15 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
4 April 2001Return made up to 20/01/01; full list of members (7 pages)
21 November 2000Full accounts made up to 30 June 2000 (8 pages)
22 February 2000Return made up to 20/01/00; full list of members (6 pages)
8 April 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
2 March 1999New secretary appointed (3 pages)
2 March 1999Registered office changed on 02/03/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (3 pages)
2 March 1999Director resigned (1 page)
20 January 1999Incorporation (16 pages)