Company NameMackinnon Lynch Limited
Company StatusDissolved
Company Number05513675
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNeal Anthony Lynch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleEstate Agent
Correspondence AddressHorninglow Cottage
49 Herne Street
Herne
Kent
CT6 7HW
Director NameMr Duncan James Mackinnon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address111
The Broadway
Herne Bay
Kent
CT6 8EY
Secretary NameMr Duncan James Mackinnon
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111
The Broadway
Herne Bay
Kent
CT6 8EY

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yoprkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,971
Cash£46,835
Current Liabilities£103,888

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Notice of move from Administration to Dissolution on 9 March 2010 (10 pages)
17 March 2010Notice of move from Administration to Dissolution (10 pages)
8 October 2009Administrator's progress report to 10 September 2009 (10 pages)
8 October 2009Administrator's progress report to 10 September 2009 (10 pages)
11 September 2009Notice of extension of period of Administration (1 page)
11 September 2009Notice of extension of period of Administration (1 page)
13 April 2009Administrator's progress report to 10 March 2009 (9 pages)
13 April 2009Administrator's progress report to 10 March 2009 (9 pages)
7 November 2008Statement of administrator's proposal (23 pages)
7 November 2008Statement of administrator's proposal (23 pages)
27 October 2008Statement of affairs with form 2.14B (9 pages)
27 October 2008Statement of affairs with form 2.14B (9 pages)
19 September 2008Appointment of an administrator (1 page)
19 September 2008Appointment of an administrator (1 page)
18 September 2008Registered office changed on 18/09/2008 from 41-43 william street herne bay kent CT6 5NT (1 page)
18 September 2008Registered office changed on 18/09/2008 from 41-43 william street herne bay kent CT6 5NT (1 page)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
27 July 2007Return made up to 20/07/07; full list of members (2 pages)
27 July 2007Return made up to 20/07/07; full list of members (2 pages)
17 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
29 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Registered office changed on 24/08/05 from: 111, the broadway herne bay kent CT6 8EY (1 page)
24 August 2005Registered office changed on 24/08/05 from: 111, the broadway herne bay kent CT6 8EY (1 page)
20 July 2005Incorporation (14 pages)
20 July 2005Incorporation (14 pages)