Company NameErnest Lynch (BFD) Limited
Company StatusDissolved
Company Number00568912
CategoryPrivate Limited Company
Incorporation Date13 July 1956(67 years, 10 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Neil Stansfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(35 years, 4 months after company formation)
Appointment Duration20 years (closed 25 November 2011)
RolePlumbing And Heating Engineer
Correspondence Address21 Penn Drive
Liversedge
West Yorkshire
WF15 8DB
Director NameMr John Walton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(35 years, 4 months after company formation)
Appointment Duration20 years (closed 25 November 2011)
RolePlumber
Correspondence Address34 High Street
Farsley
Leeds
LS28 5LH
Secretary NameMr Robert Neil Stansfield
NationalityBritish
StatusClosed
Appointed31 October 1992(36 years, 3 months after company formation)
Appointment Duration19 years (closed 25 November 2011)
RoleMaster Plumber/Company Director
Correspondence Address21 Penn Drive
Liversedge
West Yorkshire
WF15 8DB
Director NameMr Stanley Hargreaves
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 November 1991)
RoleMaster Plumber
Correspondence AddressKirklees 8 Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 7JZ
Director NameMr Horace Kirkby
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 September 1991)
RoleChartered Accountant
Correspondence Address1 Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 7JZ
Secretary NameMrs Jean Winifred Hargreaves
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressKirklees 8 Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 7JZ
Director NameMrs Jean Winifred Hargreaves
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 November 1991)
RoleAdministrator
Correspondence AddressKirklees 8 Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 7JZ
Director NameMr Robert Dearnley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2007)
RolePlumber
Correspondence Address60b Moor Valley Park
Mill Lane Hawksworth
Leeds
West Yorkshire
LS20 8PG

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,269
Cash£452
Current Liabilities£101,174

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
9 July 2010Registered office address changed from Unit 4 Commerce Court Challenge Way Bradford West Yorkshire BD8 8NW United Kingdom on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Unit 4 Commerce Court Challenge Way Bradford West Yorkshire BD8 8NW United Kingdom on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Unit 4 Commerce Court Challenge Way Bradford West Yorkshire BD8 8NW United Kingdom on 9 July 2010 (2 pages)
21 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
(1 page)
21 June 2010Statement of affairs with form 4.19 (10 pages)
21 June 2010Statement of affairs with form 4.19 (10 pages)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from 79 barnard road bradford west yorkshire BD4 7DX (1 page)
9 April 2009Registered office changed on 09/04/2009 from 79 barnard road bradford west yorkshire BD4 7DX (1 page)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 31/05/07; full list of members (7 pages)
13 July 2007Return made up to 31/05/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
31 May 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2006Return made up to 31/05/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 May 2005Return made up to 31/05/05; full list of members (7 pages)
23 May 2005Return made up to 31/05/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Auditor's resignation (1 page)
7 March 2001Auditor's resignation (1 page)
4 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 September 1999Registered office changed on 30/09/99 from: 5 eldon place bradford 1 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 5 eldon place bradford 1 (2 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
26 June 1996Return made up to 31/05/96; full list of members (6 pages)
26 June 1996Return made up to 31/05/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1956Allotment of shares (3 pages)
11 October 1956Allotment of shares (3 pages)
13 July 1956Incorporation (18 pages)
13 July 1956Incorporation (18 pages)