Company NameLyndale Grove Limited
Company StatusDissolved
Company Number05076230
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameElizabeth Nicholson
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLaurel Bank
Beeston Brook, Tiverton
Tarporley
Cheshire
CW6 9NH
Director NameMr William Ian Dickinson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHermes
La Petite Blaye
Alderney
Channel Islands
GY9 3XD
Director NameSteven Stewart Albinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Director NameWilliam Nicholas Dickinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleChairman
Correspondence AddressFriday House
Friday Street
Arlingham
Gloucestershire
GL2 7JP
Wales
Director NameMr Norman George Howson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Gardens
Bolton
Lancashire
BL3 3SP
Director NameGail Margaret Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Wensleydale Road
Leigh
Lancashire
WN7 2HX
Director NameMr David Daisley Durling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kempton Way
Tytherington
Macclesfield
Cheshire
SK10 2WB

Location

Registered AddressGrange House, Grange Lane
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
28 March 2008Return made up to 17/03/08; full list of members (3 pages)
18 March 2008Prev ext from 31/12/2007 to 29/02/2008 (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 17/03/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
27 July 2005Return made up to 17/03/05; full list of members (3 pages)
23 June 2005New director appointed (2 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2004Director resigned (1 page)
21 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Incorporation (10 pages)