Company NameLynfield (Witham) Development Company Limited
Company StatusDissolved
Company Number00811607
CategoryPrivate Limited Company
Incorporation Date6 July 1964(59 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMargaret Anne Stanton-Bowe
NationalityBritish
StatusClosed
Appointed01 January 1980(15 years, 6 months after company formation)
Appointment Duration36 years, 1 month (closed 09 February 2016)
RoleSecretary
Correspondence Address2nd Floor Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameMrs Jane Kate Stanton Cole
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(33 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Hill Farm Prescott
Gotherington
Cheltenham
Gloucestershire
GL52 9RE
Wales
Director NameMicky Ormonde Stanton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(27 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantons Farm
Black Notley
Braintree
Essex
CM7 8NL
Secretary NameRichard Anthony Meek
NationalityBritish
StatusResigned
Appointed14 January 1992(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address18 Pondholton Drive
Witham
Essex
CM8 1QG
Secretary NameJane Kate Stanton Cole
NationalityBritish
StatusResigned
Appointed29 September 1995(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressMots Barn High Street
Kelvedon
Colchester
Essex
CO5 9AA

Location

Registered Address2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

12 at £1Jane Kate Stanton-cole
50.00%
Ordinary
6 at £1Margaret Anne Stanton-bowe
25.00%
Ordinary
6 at £1William Bowe
25.00%
Ordinary

Financials

Year2014
Net Worth£29,551
Current Liabilities£84,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24
(4 pages)
17 January 2014Secretary's details changed for Margaret Anne Stanton-Bowe on 18 December 2013 (1 page)
17 January 2014Secretary's details changed for Margaret Anne Stanton-Bowe on 18 December 2013 (1 page)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 24
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 6 September 2011 (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Director's change of particulars / jane stanton cole / 19/01/2009 (2 pages)
19 January 2009Director's change of particulars / jane stanton cole / 19/01/2009 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 July 2007Registered office changed on 22/07/07 from: lynfield properties LTD london road witham essex CM8 1ED (1 page)
22 July 2007Registered office changed on 22/07/07 from: lynfield properties LTD london road witham essex CM8 1ED (1 page)
13 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 14/01/06; full list of members (7 pages)
10 January 2006Return made up to 14/01/06; full list of members (7 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 14/01/05; full list of members (7 pages)
10 January 2005Return made up to 14/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 January 2003Return made up to 14/01/03; full list of members (7 pages)
14 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2002Full accounts made up to 31 December 2001 (8 pages)
10 January 2002Return made up to 14/01/02; full list of members (7 pages)
10 January 2002Return made up to 14/01/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/01
(8 pages)
14 February 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/01
(8 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
26 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 November 1999Full accounts made up to 31 December 1998 (9 pages)
21 February 1999Return made up to 14/01/99; no change of members (4 pages)
21 February 1999Return made up to 14/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Particulars of contract relating to shares (3 pages)
6 November 1997Particulars of contract relating to shares (3 pages)
6 November 1997Ad 20/10/97--------- £ si 21@1=21 £ ic 3/24 (2 pages)
6 November 1997Ad 20/10/97--------- £ si 21@1=21 £ ic 3/24 (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
26 January 1997Return made up to 14/01/97; full list of members (6 pages)
26 January 1997Return made up to 14/01/97; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
13 March 1996Return made up to 14/01/96; full list of members (6 pages)
13 March 1996Return made up to 14/01/96; full list of members (6 pages)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (8 pages)
26 May 1995Full accounts made up to 31 December 1994 (8 pages)
23 March 1995Return made up to 14/01/95; no change of members (4 pages)
23 March 1995Return made up to 14/01/95; no change of members (4 pages)
6 July 1964Certificate of incorporation (1 page)
6 July 1964Certificate of incorporation (1 page)