Company NameInfrarule Business Forms Limited
Company StatusDissolved
Company Number02565829
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameLynlink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Bruce Finch
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Cottage Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RW
Director NamePamela Ann Finch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Cottage Basin Road
Heybridge Basin
Maldon
Essex
CM9 7RW
Secretary NamePamela Ann Finch
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Cottage Basin Road
Heybridge Basin
Maldon
Essex
CM9 7RW
Director NameDerek Butler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 1999)
RoleSales Director
Correspondence Address20 St Augustines Gardens
Ipswich
Suffolk
IP3 8NS

Contact

Telephone01621 858060
Telephone regionMaldon

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1Colin Bruce Finch
60.00%
Ordinary
4 at £1Pamela Ann Finch
40.00%
Ordinary

Financials

Year2014
Net Worth£17,512
Cash£29,974
Current Liabilities£18,974

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

20 June 1992Delivered on: 26 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(5 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(5 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Colin Bruce Finch on 5 December 2009 (2 pages)
21 January 2010Director's details changed for Colin Bruce Finch on 5 December 2009 (2 pages)
21 January 2010Director's details changed for Pamela Ann Finch on 5 December 2009 (2 pages)
21 January 2010Director's details changed for Pamela Ann Finch on 5 December 2009 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Ad 01/01/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2006Return made up to 06/12/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 November 2004Return made up to 06/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 December 2003Return made up to 06/12/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 06/12/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddon road chelmsford essex. CM2 7QA (1 page)
20 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 06/12/99; full list of members (6 pages)
25 January 1999Director resigned (1 page)
1 December 1998Return made up to 06/12/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997Return made up to 06/12/97; no change of members (4 pages)
8 January 1997Return made up to 06/12/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 06/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 January 1991Company name changed lynlink LIMITED\certificate issued on 04/01/91 (2 pages)
6 December 1990Incorporation (16 pages)