Company NameGareth Lynch Limited
Company StatusDissolved
Company Number04584485
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NameGareth Lynch Jewellers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameAlison Jane Gomm
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Foxes
Village Road
Nannerch
Flintshire
CH7 5RD
Wales
Director NameBarbara Denise Wheatley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Adda
Llanarmon Road, Llanferres
Mold
Flintshire
CH7 5TA
Wales
Secretary NameAlison Jane Gomm
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Foxes
Village Road
Nannerch
Flintshire
CH7 5RD
Wales

Location

Registered AddressCross Foxes
Nannerch
Mold
Clwyd
CH7 5RD
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

1 at £1Mrs Alison Jane Gomm
50.00%
Ordinary
1 at £1Mrs Barbara Denise Wheatley
50.00%
Ordinary

Accounts

Latest Accounts30 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(5 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 January 2013 (5 pages)
28 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
27 January 2014Registered office address changed from Cross Foxes Nannerch Mold Clwyd CH7 5RD Wales on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 26 Clwyd Street Ruthin Denbighshire LL15 1HW on 27 January 2014 (1 page)
28 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Barbara Denise Wheatley on 31 October 2009 (2 pages)
29 December 2009Director's details changed for Alison Jane Gomm on 31 October 2009 (2 pages)
22 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 07/11/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Return made up to 07/11/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 November 2006Return made up to 07/11/06; full list of members (2 pages)
16 October 2006Return made up to 07/11/05; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 07/11/04; full list of members (2 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 February 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Registered office changed on 07/01/03 from: cilan, rhewl ruthin denbighshire LL15 2TP (1 page)
18 December 2002Company name changed gareth lynch jewellers LIMITED\certificate issued on 18/12/02 (2 pages)
1 December 2002Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
7 November 2002Incorporation (10 pages)