Company NameLynton Clothes (1997) Limited
Company StatusDissolved
Company Number03298367
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Joseph Michael Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Alwoodley Lane
Alwoodley
Leeds
West Yorkshire
LS17 7PG
Secretary NameFrancine Anne Elizabeth Morris
NationalityBritish
StatusClosed
Appointed01 January 2005(8 years after company formation)
Appointment Duration5 years, 3 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address125 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameLeslie Malcolm Morris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Sandmoor Mews
Leeds
West Yorkshire
LS17 7SA
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Joseph Michael Morris
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Alwoodley Lane
Alwoodley
Leeds
West Yorkshire
LS17 7PG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered AddressSher House
46 Houghton Place
Bradford
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved following liquidation (1 page)
20 January 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
20 January 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
20 January 2010Liquidators statement of receipts and payments to 14 January 2010 (8 pages)
20 January 2010Liquidators' statement of receipts and payments to 14 January 2010 (8 pages)
27 October 2009Liquidators' statement of receipts and payments to 23 October 2009 (7 pages)
27 October 2009Liquidators statement of receipts and payments to 23 October 2009 (7 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2008Registered office changed on 31/10/2008 from unit 2 camart house 15-19 cowper road leeds west yorkshire LS9 7HR (1 page)
31 October 2008Statement of affairs with form 4.19 (6 pages)
31 October 2008Registered office changed on 31/10/2008 from unit 2 camart house 15-19 cowper road leeds west yorkshire LS9 7HR (1 page)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-24
(1 page)
31 October 2008Statement of affairs with form 4.19 (6 pages)
17 May 2007Return made up to 02/01/07; full list of members (6 pages)
17 May 2007Return made up to 02/01/07; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
7 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
27 February 2006Return made up to 02/01/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 December 2003 (8 pages)
25 January 2006Total exemption full accounts made up to 31 December 2003 (8 pages)
13 April 2005Return made up to 02/01/05; full list of members (7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2005New secretary appointed (2 pages)
16 September 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
16 September 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
9 July 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2004Return made up to 02/01/04; full list of members (7 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
30 September 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
9 March 2003Return made up to 02/01/03; full list of members (7 pages)
9 March 2003Return made up to 02/01/03; full list of members (7 pages)
6 October 2002Return made up to 02/01/02; full list of members (7 pages)
6 October 2002Return made up to 02/01/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
20 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
5 December 2001Return made up to 02/01/01; full list of members (6 pages)
5 December 2001Return made up to 02/01/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
28 December 2000Accounts made up to 31 December 1999 (8 pages)
19 April 2000Return made up to 02/01/00; full list of members (6 pages)
19 April 2000Return made up to 02/01/00; full list of members (6 pages)
24 February 2000Accounts made up to 31 December 1998 (8 pages)
24 February 2000Full accounts made up to 31 December 1998 (8 pages)
24 February 2000Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 February 2000Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
2 November 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
2 November 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Accounts made up to 31 December 1997 (14 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
16 October 1998Return made up to 31/12/97; full list of members (6 pages)
16 October 1998Return made up to 31/12/97; full list of members (6 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
2 February 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 December 1997Registered office changed on 09/12/97 from: the old vicarage haley hill halifax west yorkshire HX3 5DR (1 page)
9 December 1997Registered office changed on 09/12/97 from: the old vicarage haley hill halifax west yorkshire HX3 5DR (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997New director appointed (2 pages)
2 January 1997Incorporation (13 pages)