Company NameLynwood Park Developments Limited
Company StatusDissolved
Company Number04561301
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Mitty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(11 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 10 February 2012)
RoleCompany Director
Correspondence AddressRiverview 41 Floral Wood
Riverside Gardens Aigburth
Liverpool
L47 7HP
Director NameMr Gregory Barton
Date of BirthJanuary 1966 (Born 58 years ago)
StatusClosed
Appointed21 April 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2012)
RoleCompany Director
Correspondence Address180 Mather Avenue
Liverpool
L18 7HD
Secretary NameMr Gregory Barton
StatusResigned
Appointed25 September 2003(11 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 April 2004)
RoleContractor
Correspondence Address180 Mather Avenue
Liverpool
L18 7HD
Secretary NameMr Graham Arthur Stuart Lark
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address178 Mather Avenue
Allerton
Liverpool
Merseyside
L18 7HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Calder Close
Wakefield
Yorkshire
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£88,953
Cash£41,538
Current Liabilities£1,190,523

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
10 November 2011Return of final meeting of creditors (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
19 August 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 19 August 2010 (2 pages)
18 August 2010Appointment of a liquidator (1 page)
18 August 2010Appointment of a liquidator (1 page)
12 August 2010Notice of ceasing to act as receiver or manager (2 pages)
12 August 2010Receiver's abstract of receipts and payments to 24 February 2010 (2 pages)
12 August 2010Receiver's abstract of receipts and payments to 24 February 2010 (2 pages)
12 August 2010Receiver's abstract of receipts and payments to 3 August 2010 (2 pages)
12 August 2010Notice of ceasing to act as receiver or manager (2 pages)
12 August 2010Receiver's abstract of receipts and payments to 3 August 2010 (2 pages)
12 August 2010Receiver's abstract of receipts and payments to 3 August 2010 (2 pages)
20 March 2009Order of court to wind up (2 pages)
20 March 2009Order of court to wind up (2 pages)
4 March 2009Notice of appointment of receiver or manager (1 page)
4 March 2009Notice of appointment of receiver or manager (1 page)
17 January 2009Order of court to wind up (2 pages)
17 January 2009Order of court to wind up (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
26 November 2007Return made up to 14/10/07; full list of members (3 pages)
26 November 2007Return made up to 14/10/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 November 2006Return made up to 14/10/06; full list of members (3 pages)
23 November 2006Return made up to 14/10/06; full list of members (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 December 2004Amended accounts made up to 31 October 2003 (5 pages)
10 December 2004Amended accounts made up to 31 October 2003 (5 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
20 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Accounts made up to 31 October 2003 (5 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
14 December 2003Return made up to 14/10/03; full list of members (6 pages)
14 December 2003Return made up to 14/10/03; full list of members (6 pages)
11 December 2003Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 17 allerton road, allerton liverpool merseyside L18 1LG (1 page)
11 December 2003Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 17 allerton road, allerton liverpool merseyside L18 1LG (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)