Company NameLynx International Sportswear (UK) Ltd
Company StatusDissolved
Company Number09087806
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMiss Louise Rutherford
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 34, Glista Mill, Broughton Road, Skipton
Skipton
North Yorkshire
BD23 1FL
Director NameMr Allan Rutherford
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApartment 34 Glista Mill
Broughton Road
Skipton
North Yorkshire
BD23 1FL
Director NameMr Allan Clive Rutherford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1, Glista Mill Broughton Road
Skipton
BD23 1FL

Contact

Websitewww.bandasports.com
Email address[email protected]
Telephone0800 6893072
Telephone regionFreephone

Location

Registered AddressApartment 34 Glista Mill
Broughton Road
Skipton
North Yorkshire
BD23 1FL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Allan Rutherford
100.00%
Ordinary

Financials

Year2014
Net Worth£10,793
Current Liabilities£15,784

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
27 June 2016Director's details changed for Miss Louise Anne Rutherford on 1 October 2015 (2 pages)
27 June 2016Director's details changed for Miss Louise Anne Rutherford on 1 October 2015 (2 pages)
24 June 2016Secretary's details changed for Mr Allan Rutherford on 1 October 2015 (1 page)
24 June 2016Secretary's details changed for Mr Allan Rutherford on 1 October 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
1 May 2015Termination of appointment of Allan Rutherford as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Allan Rutherford as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Allan Rutherford as a director on 1 May 2015 (1 page)
29 April 2015Secretary's details changed for Mr Allan Rutherford on 1 January 2015 (1 page)
29 April 2015Secretary's details changed for Mr Allan Rutherford on 1 January 2015 (1 page)
29 April 2015Secretary's details changed for Mr Allan Rutherford on 1 January 2015 (1 page)
23 February 2015Registered office address changed from Apartment 34, Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL England to Apartment 34 Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from Apartment 34, Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL England to Apartment 34 Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL on 23 February 2015 (2 pages)
23 February 2015Appointment of Miss Louise Anne Rutherford as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Miss Louise Anne Rutherford as a director on 20 February 2015 (2 pages)
21 February 2015Registered office address changed from Apartment 1, Glista Mill Broughton Road Skipton BD23 1FL England to Apartment 34, Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL on 21 February 2015 (1 page)
21 February 2015Registered office address changed from Apartment 1, Glista Mill Broughton Road Skipton BD23 1FL England to Apartment 34, Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL on 21 February 2015 (1 page)
5 January 2015Registered office address changed from 25 Raikes Road Skipton BD23 1NP England to Apartment 1, Glista Mill Broughton Road Skipton BD23 1FL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 25 Raikes Road Skipton BD23 1NP England to Apartment 1, Glista Mill Broughton Road Skipton BD23 1FL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 25 Raikes Road Skipton BD23 1NP England to Apartment 1, Glista Mill Broughton Road Skipton BD23 1FL on 5 January 2015 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(25 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(25 pages)