Sandbach
Cheshire
CW11 3YT
Director Name | Mr Peter Lynch |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Haulier |
Correspondence Address | The Struan Winnington Lane Northwich Cheshire Cw8 |
Secretary Name | Mr Peter Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Haulier |
Correspondence Address | The Struan Winnington Lane Northwich Cheshire Cw8 |
Secretary Name | Mr Paul Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 05 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Withington Close Leftwich Northwich Cheshire CW9 8BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lynchtankers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 529200 |
Telephone region | Crewe |
Registered Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of Peter Lynch 50.00% Ordinary |
---|---|
1 at £1 | Mr John Stanley Lynch 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
24 August 2020 | Change of details for Mr John Stanley Lynch as a person with significant control on 1 September 2018 (2 pages) |
---|---|
24 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr John Stanley Lynch on 24 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
11 August 2020 | Director's details changed for Mr John Stanley Lynch on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Paul Broadhurst as a secretary on 5 April 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
27 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o paul broadhurst & co chartered accountant 74-76 high street winsford cheshire CW7 2AP (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o paul broadhurst & co chartered accountant 74-76 high street winsford cheshire CW7 2AP (1 page) |
19 March 2008 | Appointment terminated director and secretary peter lynch (1 page) |
19 March 2008 | Appointment terminated director and secretary peter lynch (1 page) |
17 March 2008 | Secretary appointed paul broadhurst (2 pages) |
17 March 2008 | Secretary appointed paul broadhurst (2 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: c/o paul broadhurst & co 25A high street northwich cheshire CW9 5BY (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: c/o paul broadhurst & co 25A high street northwich cheshire CW9 5BY (1 page) |
19 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
11 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 52 mount pleasant liverpool L3 5UN (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 52 mount pleasant liverpool L3 5UN (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
7 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
7 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |