Company NameBil-Lyn's Limited
Company StatusDissolved
Company Number05068074
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLynette Lyttleton Hagan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeways
Linthwaite
Huddersfield
West Yorks
HD7 5NP
Director NameWilliam John Hagan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeways
Linthwaite
Huddersfield
West Yorks
HD7 5NP
Secretary NameLynette Lyttleton Hagan
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeways
Linthwaite
Huddersfield
West Yorks
HD7 5NP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address10 Church Street
Paddock
Huddersfield
West Yorkshire
HD1 4TR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2008Application for striking-off (1 page)
18 April 2008Return made up to 09/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 09/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 09/03/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 July 2004Registered office changed on 27/07/04 from: 18 chapel hill huddersfield west yorks HD1 3EB (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)