Company NameLyngate Logistics Ltd
Company StatusDissolved
Company Number08958756
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWilliam Hilton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 09 August 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address14 Scot Grove
Pinner
HA5 4RT
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameAnthony Harper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 September 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Aldford Drive
Atherton
Manchester
M46 9SU
Director NameCraig Heron
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 February 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address21 Riverside
Great Clifton
Workington
CA14 1TE
Director NameJohn Meggitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 April 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Thornton-Cleveleys
FY5 4PA
Director NameDavid Sawyers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 February 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address61 Cessnock Road
Hurlford
Kilmarnock
KA1 5DD
Scotland

Location

Registered Address14 Scot Grove
Pinner
HA5 4RT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1John Meggitt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
25 February 2016Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Scot Grove Pinner HA5 4RT on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Scot Grove Pinner HA5 4RT on 25 February 2016 (1 page)
25 February 2016Termination of appointment of David Sawyers as a director on 17 February 2016 (1 page)
25 February 2016Appointment of William Hilton as a director on 17 February 2016 (2 pages)
25 February 2016Termination of appointment of David Sawyers as a director on 17 February 2016 (1 page)
25 February 2016Appointment of William Hilton as a director on 17 February 2016 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 May 2015Appointment of David Sawyers as a director on 29 April 2015 (2 pages)
6 May 2015Registered office address changed from 5 Grange Avenue Thornton Cleveleys FY5 4PA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 (1 page)
6 May 2015Appointment of David Sawyers as a director on 29 April 2015 (2 pages)
6 May 2015Termination of appointment of John Meggitt as a director on 29 April 2015 (1 page)
6 May 2015Registered office address changed from 5 Grange Avenue Thornton Cleveleys FY5 4PA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 (1 page)
6 May 2015Termination of appointment of John Meggitt as a director on 29 April 2015 (1 page)
6 May 2015Registered office address changed from 5 Grange Avenue Thornton Cleveleys FY5 4PA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 (1 page)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
25 February 2015Registered office address changed from 21 Riverside Great Clifton Workington CA14 1TE United Kingdom to 5 Grange Avenue Thornton Cleveleys FY5 4PA on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 21 Riverside Great Clifton Workington CA14 1TE United Kingdom to 5 Grange Avenue Thornton Cleveleys FY5 4PA on 25 February 2015 (1 page)
24 February 2015Appointment of John Meggitt as a director on 19 February 2015 (2 pages)
24 February 2015Termination of appointment of Craig Heron as a director on 19 February 2015 (1 page)
24 February 2015Appointment of John Meggitt as a director on 19 February 2015 (2 pages)
24 February 2015Termination of appointment of Craig Heron as a director on 19 February 2015 (1 page)
24 September 2014Termination of appointment of Anthony Harper as a director on 9 September 2014 (1 page)
24 September 2014Registered office address changed from 22 Aldford Drive Atherton Manchester M46 9SU United Kingdom to 21 Riverside Great Clifton Workington CA14 1TE on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Anthony Harper as a director on 9 September 2014 (1 page)
24 September 2014Appointment of Craig Heron as a director on 9 September 2014 (2 pages)
24 September 2014Registered office address changed from 22 Aldford Drive Atherton Manchester M46 9SU United Kingdom to 21 Riverside Great Clifton Workington CA14 1TE on 24 September 2014 (1 page)
24 September 2014Appointment of Craig Heron as a director on 9 September 2014 (2 pages)
24 September 2014Termination of appointment of Anthony Harper as a director on 9 September 2014 (1 page)
24 September 2014Appointment of Craig Heron as a director on 9 September 2014 (2 pages)
29 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014 (1 page)
29 April 2014Appointment of Anthony Harper as a director (2 pages)
29 April 2014Appointment of Anthony Harper as a director (2 pages)
29 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Terence Dunne as a director (1 page)
29 April 2014Termination of appointment of Terence Dunne as a director (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(38 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(38 pages)