Company NameLynx Software Development Limited
DirectorAndy Morris
Company StatusDissolved
Company Number03079449
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndy Morris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(4 days after company formation)
Appointment Duration28 years, 9 months
RoleSoftware Consultant
Correspondence Address20 Sandon Street
Etruira
Stoke On Trent
ST1 4BJ
Secretary NameSheila Morris
NationalityBritish
StatusCurrent
Appointed17 July 1995(4 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address20 Sandon Street
Etruria
Stoke On Trent
ST1 4BJ
Director NamePendragon Associates Ltd (Corporation)
Date of BirthMay 1959 (Born 65 years ago)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Return of final meeting of creditors (1 page)
16 July 2003Registered office changed on 16/07/03 from: 20 sandon street etruria stoke on trent ST1 4BJ (1 page)
15 November 1999Appointment of a liquidator (2 pages)
30 July 1999Order of court to wind up (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999Strike-off action suspended (1 page)
15 September 1997Full accounts made up to 30 June 1996 (10 pages)
2 September 1997Return made up to 13/07/97; full list of members (6 pages)
1 August 1995New director appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 170 merton high street london SW19 1AY (1 page)
27 July 1995Accounting reference date notified as 30/06 (1 page)
27 July 1995Secretary resigned (2 pages)
13 July 1995Incorporation (12 pages)