Company NameLYN Lea Limited
Company StatusDissolved
Company Number01305859
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(23 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 16 September 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(23 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(25 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Brian Anthony Jackson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Manor House Farm
17 Manor House Lane
Leeds
LS17 9JD
Director NameMarilynne June Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressThe Farmhouse Manor House Farm
Manor House Lane
Leeds
LS17 9JD
Secretary NameMarilynne June Jackson
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressThe Farmhouse Manor House Farm
Manor House Lane
Leeds
LS17 9JD
Director NameMarshall Anthony Glynn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFord Bank
31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2000)
RolePharmacist
Correspondence Address37 Cavendish Road
Salford
M7 4WP
Secretary NameMarshall Anthony Glynn
NationalityBritish
StatusResigned
Appointed21 May 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFord Bank
31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed30 April 2000(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road, Whitehouse Ind
Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2003Return made up to 26/09/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 October 2001Return made up to 09/10/01; full list of members (7 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 March 2001Accounts made up to 31 May 2000 (13 pages)
16 November 2000Return made up to 09/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000New director appointed (8 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed;new director appointed (9 pages)
5 May 2000New director appointed (5 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 126 parkgate darlington DL1 1RX (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
23 March 1999Accounting reference date extended from 21/05/98 to 31/05/98 (1 page)
1 February 1999Accounts made up to 21 May 1997 (19 pages)
14 December 1998Return made up to 09/10/98; full list of members (6 pages)
26 August 1998Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998New director appointed (2 pages)
23 March 1998Delivery ext'd 3 mth 21/05/97 (2 pages)
2 February 1998Accounting reference date extended from 30/04/97 to 21/05/97 (1 page)
31 May 1997Declaration of assistance for shares acquisition (56 pages)
30 May 1997Particulars of mortgage/charge (16 pages)
30 May 1997Particulars of mortgage/charge (12 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 09/10/96; full list of members (5 pages)
18 December 1996Accounts made up to 30 April 1996 (20 pages)
2 December 1996Director's particulars changed (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 09/10/95; no change of members (8 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 August 1995Particulars of mortgage/charge (4 pages)