Company NameLynx Public Relations (North East) Limited
Company StatusDissolved
Company Number02936512
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameSimco 638 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Glyn Howell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 19 February 2008)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Barn
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Secretary NameMr Martin Glyn Howell
NationalityBritish
StatusClosed
Appointed15 August 1994(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 19 February 2008)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Barn
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Director NameMrs Suzanne Howell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 19 February 2008)
RoleTeacher
Correspondence AddressStonecroft Barn
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Director NameMr Peter William Downey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 06 March 2001)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressHamilton House
Woodlands Drive, Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Director NameMs Christine Holland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlma House
Stobswood
Morpeth
Northumberland
NE61 5PX
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressThe Rookery
Rodley Lane
Leeds
West Yorkshire
LS13 1AA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£40,060
Cash£2,177
Current Liabilities£10,541

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
17 July 2006Return made up to 07/06/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2005Return made up to 07/06/05; full list of members (7 pages)
24 June 2004Return made up to 08/06/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 July 2001Return made up to 08/06/01; full list of members (6 pages)
6 April 2001New director appointed (3 pages)
6 April 2001Director resigned (1 page)
27 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 1999Return made up to 08/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 July 1998Return made up to 08/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998£ nc 1000/100000 02/06/98 (1 page)
7 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1998Ad 02/06/98--------- £ si 22600@1 (2 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1998Auditor's resignation (1 page)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Registered office changed on 30/07/97 from: 30 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
30 July 1997Return made up to 08/06/97; no change of members (5 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
18 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Return made up to 08/06/96; no change of members (5 pages)
4 August 1996Director resigned (1 page)
26 July 1995Secretary resigned (4 pages)
26 July 1995Return made up to 08/06/95; full list of members (16 pages)
26 July 1995Director resigned (4 pages)