Company NameLynx Scaffolding Limited
Company StatusDissolved
Company Number04148373
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdmund Gregory Holden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NamePauline Ann Brown
NationalityBritish
StatusClosed
Appointed14 December 2001(10 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameDonald Grundy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleScaffolder
Correspondence Address37 Woodall Lane
Harthill
Sheffield
South Yorkshire
S26 7YQ
Director NameIan Gareth Grundy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleScaffolder
Correspondence Address37 Woodall Lane
Harthill
Sheffield
South Yorkshire
S26 7YQ
Secretary NameEdmund Gregory Holden
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleManager
Correspondence Address131 Creswick Lane
Grenoside
Sheffield
South Yorkshire
S35 8NN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Edmund Gregory Holden
100.00%
Ordinary

Financials

Year2014
Net Worth£31,690
Cash£34,594
Current Liabilities£8,540

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(3 pages)
27 January 2015Secretary's details changed for Pauline Ann Brown on 8 January 2015 (1 page)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(3 pages)
27 January 2015Director's details changed for Edmund Gregory Holden on 8 January 2015 (2 pages)
27 January 2015Director's details changed for Edmund Gregory Holden on 8 January 2015 (2 pages)
27 January 2015Director's details changed for Edmund Gregory Holden on 8 January 2015 (2 pages)
27 January 2015Secretary's details changed for Pauline Ann Brown on 8 January 2015 (1 page)
27 January 2015Secretary's details changed for Pauline Ann Brown on 8 January 2015 (1 page)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Secretary's change of particulars / pauline brown / 24/09/2009 (1 page)
24 September 2009Secretary's change of particulars / pauline brown / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / edmund holden / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / edmund holden / 24/09/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page)
13 March 2009Registered office changed on 13/03/2009 from 24 mansfield road rotherham south yorkshire S60 2DR (1 page)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 26/01/08; full list of members (2 pages)
14 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 26/01/07; full list of members (2 pages)
12 April 2007Return made up to 26/01/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 26/01/06; full list of members (2 pages)
30 March 2006Return made up to 26/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 26/01/05; full list of members (6 pages)
3 February 2005Return made up to 26/01/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 26/01/04; full list of members (6 pages)
30 January 2004Return made up to 26/01/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Return made up to 26/01/03; change of members (6 pages)
3 February 2003Return made up to 26/01/03; change of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
2 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 April 2001Ad 26/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 April 2001Ad 26/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 February 2001Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
26 January 2001Incorporation (18 pages)
26 January 2001Incorporation (18 pages)