Company NameLynpress Limited
Company StatusDissolved
Company Number02065584
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr David Painter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2008)
RolePlastics Manufacturer
Correspondence AddressAcre Farm Acre Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JP
Director NameMrs Margaret Painter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2008)
RoleHousewife
Correspondence AddressAcre Farm Acre Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JP
Secretary NameMrs Margaret Painter
NationalityBritish
StatusClosed
Appointed02 January 1992(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressAcre Farm Acre Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JP

Location

Registered Address3 Central Street
Halifax
West Yorkshire
HX1 1HU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 April 2008Application for striking-off (1 page)
4 January 2008Return made up to 02/01/08; full list of members (2 pages)
5 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 February 2006Return made up to 02/01/06; full list of members (2 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
19 February 2003Registered office changed on 19/02/03 from: ridings business park hopwood lane halifax HX1 3TT (1 page)
19 February 2003Return made up to 02/01/03; full list of members (7 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
24 January 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
21 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
27 January 2000Return made up to 02/01/00; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
8 February 1999Return made up to 02/01/99; no change of members (4 pages)
26 January 1998Full accounts made up to 30 September 1997 (6 pages)
7 January 1997Return made up to 02/01/97; full list of members (6 pages)
3 April 1996Full accounts made up to 30 September 1995 (8 pages)
11 January 1996Return made up to 02/01/96; no change of members (4 pages)
23 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 October 1986Incorporation (15 pages)