Company NameLynxip Ltd
Company StatusDissolved
Company Number04455608
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameFraser James Larcombe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address8-10 George Street
Dee Why
New South Wales 2099
Australia
Director NameMr Jeffrey Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Director NameLee Redmayne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Secretary NameMr Jeffrey Leslie Redmayne
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP

Location

Registered Address12 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 July 2007Return made up to 06/06/07; no change of members (7 pages)
25 July 2006Return made up to 06/06/06; full list of members (8 pages)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 August 2005Return made up to 06/06/05; full list of members (8 pages)
23 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 October 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
3 August 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 July 2004Director's particulars changed (1 page)
8 June 2004Return made up to 06/06/04; full list of members (8 pages)
25 February 2004Ad 31/12/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
9 December 2003Return made up to 06/06/03; full list of members (7 pages)
13 June 2002Registered office changed on 13/06/02 from: 27 enterprise house, kingsway north, team valley trading estate, gateshead NE11 0SR (1 page)
6 June 2002Incorporation (8 pages)