Company NameJames Lynch (Northwich) Limited
Company StatusDissolved
Company Number01426876
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Stanley Lynch
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2009)
RoleCompany Director/Restauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Smithy Lane
Cuddington
Northwich
Cheshire
CW8 2SJ
Secretary NameMr Paul Broadhurst
NationalityBritish
StatusClosed
Appointed13 March 2008(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Withington Close
Leftwich
Northwich
Cheshire
CW9 8BD
Director NameMr Peter Lynch
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 March 2008)
RoleCompany Director/Haulage Contr
Correspondence AddressThe Struan
Winnington Lane
Northwich
Cheshire
Cw8
Secretary NameMr John Stanley Lynch
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Smithy Lane
Cuddington
Northwich
Cheshire
CW8 2SJ

Location

Registered AddressNorton Way
Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
11 June 2008Registered office changed on 11/06/2008 from floor 6 5 temple square temple street liverpool L2 5RH (1 page)
29 April 2008Return made up to 31/03/08; no change of members (6 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
17 March 2008Secretary appointed paul broadhurst (2 pages)
17 March 2008Appointment terminated secretary john lynch (1 page)
17 March 2008Appointment terminated director peter lynch (1 page)
4 May 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
14 March 2006Registered office changed on 14/03/06 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 August 2002Registered office changed on 07/08/02 from: heath lane off old warrington road wincham northwich cheshire CW9 6DB (1 page)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
6 July 1999Registered office changed on 06/07/99 from: griffiths road lostock gralam northwich cheshire CW9 7NU (1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 November 1998Auditor's resignation (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 December 1995Registered office changed on 11/12/95 from: leicester street northwich cheshire CW9 5LB (1 page)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)