Company NameLynhurst Manchester 1998 Limited
Company StatusDissolved
Company Number01309490
CategoryPrivate Limited Company
Incorporation Date20 April 1977(46 years, 11 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Victor Watchorn
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1998(21 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Secretary NameMr Richard Victor Watchorn
NationalityBritish
StatusClosed
Appointed29 August 1998(21 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Director NameJohn Richard Dudley Law
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressOak Ridge Farm Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director NameMr Keith Woolley Norton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1992)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressArdendale 23 Sunnyside Grove
Ashton Under Lyne
Lancashire
OL6 6TN
Secretary NameMr Keith Woolley Norton
NationalityBritish
StatusResigned
Appointed14 August 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdendale 23 Sunnyside Grove
Ashton Under Lyne
Lancashire
OL6 6TN
Director NameDr John Michael Dickey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 1998)
RoleCompany Director
Correspondence Address9 Pinfold Close
Tutbury
Burton On Trent
Staffordshire
DE13 9NJ
Secretary NameDr John Michael Dickey
NationalityBritish
StatusResigned
Appointed17 November 1992(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 1998)
RoleCompany Director
Correspondence Address9 Pinfold Close
Tutbury
Burton On Trent
Staffordshire
DE13 9NJ
Director NameMrs Catherine Frances Watchorn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(24 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 26 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB

Location

Registered AddressWest Mere Lodge
Church Road, Alsager
Stoke On Trent
ST7 2HB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
29 June 2012Termination of appointment of Catherine Frances Watchorn as a director on 26 February 2012 (1 page)
29 June 2012Termination of appointment of Catherine Watchorn as a director (1 page)
31 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 20,000
(5 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 20,000
(5 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 14/08/09; full list of members (3 pages)
7 September 2009Return made up to 14/08/09; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Return made up to 14/08/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 14/08/06; full list of members (2 pages)
30 August 2006Return made up to 14/08/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
30 August 2005Return made up to 14/08/05; full list of members (2 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Return made up to 14/08/02; full list of members (7 pages)
5 September 2002Return made up to 14/08/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
31 October 2000Accounts made up to 31 March 2000 (3 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
20 January 2000Accounts made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
19 January 1999Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1999Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
19 January 1999Accounts made up to 31 March 1998 (3 pages)
14 September 1998Return made up to 14/08/98; no change of members (4 pages)
14 September 1998Return made up to 14/08/98; no change of members (4 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
5 June 1998Company name changed R.H.S. textiles LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed R.H.S. textiles LIMITED\certificate issued on 08/06/98 (2 pages)
29 May 1998Registered office changed on 29/05/98 from: dawson court billington road industrial est burnley lancashire BB11 5UB (1 page)
29 May 1998Registered office changed on 29/05/98 from: dawson court billington road industrial est burnley lancashire BB11 5UB (1 page)
28 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 October 1997Accounts made up to 31 March 1997 (3 pages)
23 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Return made up to 14/08/97; full list of members (6 pages)
28 July 1997Registered office changed on 28/07/97 from: burnley wood mill parliament st burnley BB11 3JT (1 page)
28 July 1997Registered office changed on 28/07/97 from: burnley wood mill parliament st burnley BB11 3JT (1 page)
12 November 1996Accounts made up to 31 March 1996 (3 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 September 1996Return made up to 14/08/96; no change of members (4 pages)
13 September 1996Return made up to 14/08/96; no change of members (4 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Accounts made up to 31 March 1995 (3 pages)
13 September 1995Return made up to 14/08/95; no change of members (4 pages)
13 September 1995Return made up to 14/08/95; no change of members (4 pages)