Background WavePink WaveYellow Wave

LYNDALE FOODS LIMITED (03153384)

LYNDALE FOODS LIMITED (03153384) is an active UK company. incorporated on 31 January 1996. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). LYNDALE FOODS LIMITED has been registered for 30 years. Current directors include CHALONER, Thomas Eric, MCMULLAN, Roger Neil, QUINLAN, Michael John.

Company Number
03153384
Status
active
Type
ltd
Incorporated
31 January 1996
Age
30 years
Address
6th Floor 3 Hardman Street, Manchester, M3 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
CHALONER, Thomas Eric, MCMULLAN, Roger Neil, QUINLAN, Michael John
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE FOODS LIMITED

LYNDALE FOODS LIMITED is an active company incorporated on 31 January 1996 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). LYNDALE FOODS LIMITED was registered 30 years ago.(SIC: 7499)

Status

active

Active since 30 years ago

Company No

03153384

LTD Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 30/9

Overdue

17 years overdue

Last Filed

Made up to 30 September 2006 (19 years ago)
Submitted on 26 November 2007 (18 years ago)
Period: 1 October 2005 - 30 September 2006(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2008
Period: 1 October 2006 - 30 September 2007

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 February 2017
For period ending 31 January 2017

Previous Company Names

LYNWOOD FOODS LIMITED
From: 5 March 1996To: 26 April 1996
INHOCO 479 LIMITED
From: 31 January 1996To: 5 March 1996
Contact
Address

6th Floor 3 Hardman Street Manchester, M3 3AT,

Timeline

2 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

QUINLAN, Michael John

Active
9 Amberley Drive, AltrinchamWA15 0DT
Secretary
Appointed 04 Jul 1996

CHALONER, Thomas Eric

Active
5 Dry Hill Park Crescent, TonbridgeTN10 3BJ
Born April 1963
Director
Appointed 29 Sept 2006

MCMULLAN, Roger Neil

Active
1 Dentdale Close, BoltonBL1 5XD
Born March 1948
Director
Appointed 29 Sept 2006

QUINLAN, Michael John

Active
9 Amberley Drive, AltrinchamWA15 0DT
Born August 1956
Director
Appointed 01 Dec 1996

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 31 Jan 1996
Resigned 04 Jul 1996

BIRNIE, Alexander Peter

Resigned
17 Bishopswood, AshfordTN23 3RD
Born October 1960
Director
Appointed 29 Sept 2006
Resigned 19 Dec 2019

GEARTY, Anthony John

Resigned
Long Acres, Burton SalmonLS25 5JU
Born September 1961
Director
Appointed 24 Nov 2000
Resigned 29 Sept 2006

GOODWIN, Philip Walter

Resigned
38 Carnwood Road, WilmslowSK9 5DL
Born February 1961
Director
Appointed 10 May 1996
Resigned 26 Nov 2005

HART, Kevin John

Resigned
8 Mountwood Road, BirkenheadCH42 8NG
Born September 1958
Director
Appointed 03 May 2000
Resigned 15 Jan 2001

JACKSON, Alan Marchant

Resigned
Woodrow Farm, TringHP23 6HT
Born August 1943
Director
Appointed 17 Jan 1997
Resigned 08 Jun 2001

JESKY, John Sydney

Resigned
Woodrush, BowdonWA14 3HG
Born December 1945
Director
Appointed 17 Apr 1996
Resigned 31 Oct 2001

LAW, Nigel Carey, Dr

Resigned
11 Burford Lane, LymmWA13 0SG
Born July 1953
Director
Appointed 06 Nov 1996
Resigned 04 May 1999

WARBURTON, William Ross

Resigned
Old Hall Farm, BoltonBL1 7PZ
Born June 1958
Director
Appointed 10 May 1996
Resigned 28 May 2003

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 31 Jan 1996
Resigned 17 Apr 1996
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Restoration Order Of Court
5 October 2015
AC92AC92
Gazette Dissolved Liquidation
13 March 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
13 December 2010
2.24B2.24B
Liquidation In Administration Move To Dissolution
13 December 2010
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
1 July 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
12 January 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
12 January 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
12 January 2010
2.24B2.24B
Liquidation In Administration Extension Of Period
17 December 2009
2.31B2.31B
Liquidation In Administration Extension Of Period
17 December 2009
2.31B2.31B
Legacy
23 June 2009
287Change of Registered Office
Liquidation In Administration Progress Report With Brought Down Date
15 June 2009
2.24B2.24B
Liquidation In Administration Extension Of Period
15 June 2009
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
12 June 2009
2.24B2.24B
Liquidation In Administration Extension Of Period
12 June 2009
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
6 January 2009
2.24B2.24B
Liquidation In Administration Statement Of Affairs With Form Attached
12 August 2008
2.16B2.16B
Liquidation In Administration Proposals
8 August 2008
2.17B2.17B
Legacy
16 June 2008
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
13 June 2008
2.12B2.12B
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
26 October 2006
287Change of Registered Office
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 August 2002
AUDAUD
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
15 April 2000
287Change of Registered Office
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
122122
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Legacy
7 June 1999
155(6)b155(6)b
Legacy
7 June 1999
155(6)b155(6)b
Legacy
7 June 1999
155(6)b155(6)b
Legacy
7 June 1999
155(6)b155(6)b
Legacy
7 June 1999
155(6)b155(6)b
Legacy
7 June 1999
155(6)b155(6)b
Legacy
7 June 1999
155(6)a155(6)a
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1998
AAAnnual Accounts
Resolution
7 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 April 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288cChange of Particulars
Legacy
3 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
27 March 1997
288cChange of Particulars
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363aAnnual Return
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
6 August 1996
288288
Legacy
17 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
225Change of Accounting Reference Date
Legacy
28 May 1996
287Change of Registered Office
Legacy
28 May 1996
88(2)Return of Allotment of Shares
Legacy
28 May 1996
88(2)Return of Allotment of Shares
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Resolution
28 May 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
122122
Legacy
15 May 1996
88(2)R88(2)R
Legacy
15 May 1996
123Notice of Increase in Nominal Capital
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1996
88(2)R88(2)R
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Resolution
23 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1996
NEWINCIncorporation