Company NameLyntonminster Limited
Company StatusDissolved
Company Number03360838
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 1997(1 month after company formation)
Appointment Duration20 years, 5 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameMr Richard Edward Spencer Bridges
NationalityEnglish
StatusClosed
Appointed29 May 1997(1 month after company formation)
Appointment Duration20 years, 5 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMrs Cecilia Frances Bridges
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2011(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Colpitts Grange
Slaley
Northumberland
NE47 0BY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 April 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 NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Marris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenfell Cottage
Waldridge Village
Chester Le Street
County Durham
DL2 3SJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPrimrose Cottage
Colpitts Grange
Slaley
Northumberland
NE47 0BY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale

Shareholders

50 at £1R.e.s. Bridges
50.00%
Ordinary
27 at £1Thomas Hagger
27.00%
Ordinary
23 at £1Lily Anne Hagger
23.00%
Ordinary

Financials

Year2014
Net Worth£12,207
Cash£11,988

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

25 September 1997Delivered on: 30 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2017Micro company accounts made up to 30 September 2017 (6 pages)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Robert Marris as a director (1 page)
17 May 2011Appointment of Mrs Cecilia Frances Bridges as a director (2 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 May 2008Return made up to 28/04/08; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 May 2005Return made up to 28/04/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
13 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
25 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 30 September 2000 (12 pages)
19 April 2001Registered office changed on 19/04/01 from: primrose cottage colpitts grange slaley northumberland NE47 0BY (1 page)
9 October 2000Registered office changed on 09/10/00 from: sherwood marchburn lane riding mill northumberland NE44 6DN (1 page)
24 May 2000Return made up to 28/04/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 September 1999 (11 pages)
5 June 1999Return made up to 28/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
2 June 1998Return made up to 28/04/98; full list of members (6 pages)
30 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
30 September 1997Particulars of mortgage/charge (5 pages)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Incorporation (16 pages)