Company NameLynton Plant Hire Limited
Company StatusDissolved
Company Number03364019
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameCedarpress Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anthony John Jupp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenters
Norton Lane
Ongar
Essex
CM5 9RS
Director NameMr Keith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(5 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Messing Green
Messing
Colchester
Essex
CO5 9GD
Director NameJohn Tuer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(5 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBay House Clayhall Lane
Great Waldingfield
Sudbury
Suffolk
CO10 0AQ
Secretary NameMr Keith David Gooday
NationalityBritish
StatusClosed
Appointed22 May 2002(5 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Messing Green
Messing
Colchester
Essex
CO5 9GD
Director NameLinda Carol Jupp
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2002)
RoleSales & Marketing
Correspondence AddressRed Oaks Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS
Secretary NameLinda Carol Jupp
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressRed Oaks Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS
Director NameStuart Brooke Marston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2007)
RoleContractor
Correspondence AddressInworth House Inworth Lane
Wakes Colne
Colchester
Essex
CO6 2BG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 29 Childerditch Industrial
Park Childerditch Hall
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
4 July 2007Director resigned (1 page)
31 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
16 June 2006Return made up to 01/05/06; full list of members (3 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 July 2005Return made up to 01/05/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Director's particulars changed (1 page)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
29 March 2004Full accounts made up to 30 April 2003 (8 pages)
17 May 2003Return made up to 01/05/03; full list of members (6 pages)
18 February 2003Full accounts made up to 30 April 2002 (9 pages)
26 June 2002Secretary resigned;director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Full accounts made up to 30 April 2001 (8 pages)
23 May 2001Return made up to 01/05/01; full list of members (5 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 May 2000Return made up to 01/05/00; full list of members (5 pages)
3 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 July 1999Return made up to 01/05/99; full list of members; amend (5 pages)
9 June 1999Return made up to 01/05/99; full list of members (5 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
4 June 1998Return made up to 01/05/98; full list of members (5 pages)
4 June 1998Director's particulars changed (1 page)
25 February 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
25 June 1997Ad 01/05/97--------- £ si 50@1=50 £ ic 2/52 (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Ad 01/05/97--------- £ si 50@1=50 £ ic 52/102 (2 pages)
23 May 1997Memorandum and Articles of Association (10 pages)
22 May 1997Company name changed cedarpress LIMITED\certificate issued on 23/05/97 (2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Registered office changed on 20/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
1 May 1997Incorporation (16 pages)