Company NameNorth Lynn Business Village (King's Lynn) Limited
Company StatusDissolved
Company Number02454976
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)
Dissolution Date10 July 2001 (22 years, 9 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 John Grant Fifield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMr Patrick Charles Jackson Holme
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Farm
Eccleshall
Stafford
Staffordshire
ST21 6JA
Secretary NameJohn William Robertson
NationalityBritish
StatusClosed
Appointed19 August 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameMr Colin Philip Hyson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 February 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Rufford
Ormskirk
Lancashire
L40 1TA
Secretary NameMr Lionel Edwin Taylor
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 West Croft
Much Hoole
Preston
Lancs
PR4 4QP
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Farm
South Downs Road
Bowdon
Cheshire
WA14 3DR
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(3 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 February 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMr Calvin Greig Wigney
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 1993(3 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dart Close
Alsager
Stoke On Trent
Staffordshire
ST7 2HY
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland

Location

Registered AddressNo 1 Royal Mews
Gadbrook Park Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
9 February 2000Return made up to 22/12/99; full list of members (11 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 22/12/98; full list of members (10 pages)
4 February 1998Registered office changed on 04/02/98 from: 1 royal mews gadbrook park cheshire CW9 7UD (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Return made up to 22/12/97; full list of members (10 pages)
9 January 1997Return made up to 22/12/96; no change of members (8 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Return made up to 22/12/95; no change of members (8 pages)