Company NameLynfield Finishers Limited
DirectorsDavid Harvey and Irene Joyce Harvey
Company StatusDissolved
Company Number01156361
CategoryPrivate Limited Company
Incorporation Date10 January 1974(50 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid Harvey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(25 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleProduction Director
Correspondence Address5 Francis Close
Tiptree
Colchester
Essex
CO5 0BT
Director NameIrene Joyce Harvey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(25 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Correspondence Address5 Francis Close
Tiptree
Colchester
Essex
CO5 0BT
Secretary NameDavid Harvey
NationalityBritish
StatusCurrent
Appointed31 July 2002(28 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address5 Francis Close
Colchester
Essex
CO5 0BT
Director NameMrs Diana Monica Kendrick
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleSecretary
Correspondence AddressLynfield House
High Street
Stock
Essex
CM4 9BD
Director NameMr James Cowper Kendrick
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RolePrint Finisher
Correspondence AddressLynfield House
High Street
Stock
Essex
CM4 9BD
Secretary NameMrs Diana Monica Kendrick
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressLynfield House
High Street
Stock
Essex
CM4 9BD

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelsmford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£182,456
Cash£26,969
Current Liabilities£184,291

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2006Dissolved (1 page)
20 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Statement of affairs (7 pages)
18 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2004Registered office changed on 05/10/04 from: 16 anchor street chelmsford essex CM2 0JY (1 page)
31 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2002Director resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 January 2000Return made up to 29/12/99; full list of members (7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: nightingale house 82 broomfield road chelmsford essex CM1 1SS (1 page)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 February 1997Return made up to 29/12/96; no change of members (4 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
2 August 1990Particulars of mortgage/charge (3 pages)