Company NameWynmouth Lehr Limited
Company StatusDissolved
Company Number02569470
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameFernmill Limited

Business Activity

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

Directors

Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 November 2011(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 24 April 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(20 years, 11 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(20 years, 11 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameS & D Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2001(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleManaging Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration4 days (resigned 23 December 1991)
RoleFinancial Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2000)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Secretary NameRobert Dalton
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameBrodia Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1994)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2001)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/power of attorney 02/12/2011
(41 pages)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Resolutions
  • RES13 ‐ Section 175/power of attorney 02/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
14 December 2011Statement of company's objects (2 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
15 November 2011Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
6 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
6 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 10
(4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 10
(4 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
4 January 2007Return made up to 19/12/06; full list of members (2 pages)
4 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 February 2003Accounts made up to 31 May 2002 (8 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
26 January 2003Return made up to 19/12/02; full list of members (7 pages)
26 January 2003Return made up to 19/12/02; full list of members (7 pages)
21 January 2002Return made up to 19/12/01; no change of members (6 pages)
21 January 2002Return made up to 19/12/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
10 January 2001Return made up to 19/12/00; no change of members (6 pages)
10 January 2001Return made up to 19/12/00; no change of members (6 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
27 January 2000Accounts made up to 31 May 1999 (7 pages)
4 January 2000Return made up to 19/12/99; full list of members (7 pages)
4 January 2000Return made up to 19/12/99; full list of members (7 pages)
11 February 1999Accounts made up to 31 May 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
22 December 1998Return made up to 19/12/98; no change of members (5 pages)
22 December 1998Return made up to 19/12/98; no change of members (5 pages)
6 November 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
6 November 1997Accounts made up to 31 May 1997 (3 pages)
23 January 1997Return made up to 19/12/96; full list of members (7 pages)
23 January 1997Return made up to 19/12/96; full list of members (7 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 November 1996Accounts made up to 31 May 1996 (3 pages)
3 January 1996Return made up to 19/12/95; no change of members (5 pages)
3 January 1996Return made up to 19/12/95; no change of members (5 pages)
26 October 1995Accounts made up to 31 May 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
21 February 1991Memorandum and Articles of Association (5 pages)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1991Memorandum and Articles of Association (5 pages)
19 December 1990Incorporation (13 pages)
19 December 1990Incorporation (13 pages)