Company NameLynn's Newsagents Limited
Company StatusDissolved
Company Number04518649
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameJoseph Dunn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17-19 West Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LB
Scotland
Director NameLynn Hutchinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleShop Keeper
Correspondence Address17-19 West Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LB
Scotland
Secretary NameLynn Hutchinson
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleShop Keeper
Correspondence Address17-19 West Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 North Road
Berwick Upon Tweed
Northumberland
TD15 1PW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£8,612
Cash£3,907
Current Liabilities£7,425

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
25 August 2006Registered office changed on 25/08/06 from: 17-19 west street norham berwick upon tweed TD15 2LB (1 page)
31 August 2005Return made up to 23/08/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 September 2004Return made up to 23/08/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)