Company NameLynton Developments (NE) Limited
Company StatusDissolved
Company Number04439827
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 8 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 Trevor Davis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornside
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0RT
Secretary NameJune Christine Davis
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Thornside
Ingleby Barwick
Stockton On Tees
TS17 0RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCousins & Co
Broadcasting House, Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,372
Cash£2,582
Current Liabilities£2,632

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / trevor davis / 16/05/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 15/05/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 15/05/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Return made up to 15/05/05; full list of members (3 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 July 2003Registered office changed on 02/07/03 from: ground floor 39A leicester road salford M7 4AS (1 page)
21 February 2003Director's particulars changed (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
15 May 2002Incorporation (9 pages)