Lynch
Glouestershire
GL6 8LT
Wales
Secretary Name | Bradley Reed |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 17 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Marketing Executive |
Correspondence Address | Hillside Cottages Lynch Glouestershire GL6 8LT Wales |
Director Name | John Howard Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Electronic Engineer |
Correspondence Address | 5 Crosby Road Northallerton North Yorkshire DL6 1AA |
Secretary Name | John Howard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Electronic Engineer |
Correspondence Address | 5 Crosby Road Northallerton North Yorkshire DL6 1AA |
Director Name | Roger Skuse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Comp Eng |
Correspondence Address | 111 Westgate Guisborough Cleveland TS14 6AH |
Director Name | Roger Skuse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 13 October 1992) |
Role | Electronic Engineer |
Correspondence Address | 18 Tweeny Lane North Common Warmley Bristol BS30 5JT |
Director Name | John Howard Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 12 October 1992) |
Role | Electronic Engineer |
Correspondence Address | 29 Hill View Henleaze Bristol Avon BS9 4QD |
Secretary Name | Roger Skuse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 5 months (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 18 Tweeny Lane North Common Warmley Bristol BS30 5JT |
Director Name | Mr Howard Lloyd Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1995) |
Role | Horological Engineer |
Correspondence Address | 29 Hill View Henleaze Bristol Avon BS9 4QD |
Director Name | Robert Stuse |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 1996) |
Role | Chef |
Correspondence Address | 18 Tweeny Lane North Common Warmley Bristol Avon BS15 5JT |
Secretary Name | Mr Howard Lloyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1995) |
Role | Harological Engineer |
Correspondence Address | 29 Hill View Henleaze Bristol Avon BS9 4QD |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 May 2000 | Dissolved (1 page) |
---|---|
2 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
26 April 1999 | Liquidators statement of receipts and payments (6 pages) |
14 October 1998 | Liquidators statement of receipts and payments (6 pages) |
27 April 1998 | Liquidators statement of receipts and payments (6 pages) |
28 April 1997 | Statement of affairs (11 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Appointment of a voluntary liquidator (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: units 9/10 redesdale court forest grove industrial estate middlesbrough cleveland TS2 1RL (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
30 May 1996 | Return made up to 10/05/96; change of members (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: wynchgate house woodlands woodlands lane bradley stoke bristol BS12 4JT (1 page) |
20 October 1995 | £ nc 100/25000 05/09/95 (1 page) |
20 October 1995 | Resolutions
|
3 August 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |