Company NameLynchwood Mortgages No.1 Limited
Company StatusDissolved
Company Number04467778
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameVelvetford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusClosed
Appointed18 September 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameGeorge Brian Howells
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oaken Lane
Claygate
Surrey
KT10 0RG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Current Liabilities£206,730,000

Accounts

Latest Accounts1 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Location of register of members (1 page)
2 October 2003Secretary's particulars changed (1 page)
30 September 2003Application for striking-off (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (2 pages)
22 August 2003Return made up to 24/06/03; full list of members (7 pages)
16 August 2003Accounting reference date shortened from 01/10/03 to 31/07/03 (1 page)
8 August 2003Director resigned (2 pages)
4 August 2003Accounts made up to 1 October 2002 (13 pages)
30 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
17 February 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (8 pages)
6 December 2002Memorandum and Articles of Association (17 pages)
13 November 2002Particulars of mortgage/charge (7 pages)
28 October 2002Accounting reference date shortened from 31/12/02 to 01/10/02 (1 page)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 September 2002Particulars of mortgage/charge (15 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (15 pages)
20 September 2002New director appointed (9 pages)
24 June 2002Incorporation (24 pages)