Company NameLynkirst Properties Ltd
Company StatusDissolved
Company Number05099032
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Thomas Richard Hull
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Karen Anne Hull
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMrs Karen Anne Hull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pollards
Drive
Bishop Auckland
County Durham
DL14 6UE

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1T.r. Hull
66.67%
Ordinary
50 at £1Karen Anne Hull
33.33%
Ordinary

Financials

Year2014
Net Worth£34,325
Cash£5,232
Current Liabilities£230,407

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 July 2004Delivered on: 14 July 2004
Persons entitled: Lloyds Tsb Bank PLC

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

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(3 pages)
9 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
(3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
(3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 May 2012Termination of appointment of Karen Hull as a director (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 May 2012Termination of appointment of Karen Hull as a director (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr Thomas Richard Hull on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Mrs Karen Anne Hull on 1 January 2011 (1 page)
13 May 2011Secretary's details changed for Mrs Karen Anne Hull on 1 January 2011 (1 page)
13 May 2011Director's details changed for Mr Thomas Richard Hull on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr Thomas Richard Hull on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Mrs Karen Anne Hull on 1 January 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 October 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland Co Durham DL14 7JN on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland Co Durham DL14 7JN on 14 October 2010 (2 pages)
14 May 2010Director's details changed for Mrs Karen Anne Hull on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Thomas Richard Hull on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Karen Anne Hull on 1 April 2010 (1 page)
14 May 2010Secretary's details changed for Karen Anne Hull on 1 April 2010 (1 page)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Thomas Richard Hull on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Karen Anne Hull on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Thomas Richard Hull on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Karen Anne Hull on 1 April 2010 (1 page)
14 May 2010Director's details changed for Mrs Karen Anne Hull on 1 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Annual return made up to 8 April 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 8 April 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 8 April 2009 with a full list of shareholders (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Return made up to 08/04/08; full list of members (4 pages)
16 May 2008Return made up to 08/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 June 2007Return made up to 08/04/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 08/04/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
8 April 2004Incorporation (10 pages)
8 April 2004Incorporation (10 pages)