Company NameSarah Lynch IT Consultancy Limited
Company StatusDissolved
Company Number05413934
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Elizabeth Lynch
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressGround Floor,The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMr Peter Lynch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor,The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMr Peter Lynch
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleMech Fitter
Country of ResidenceUnited Kingdom
Correspondence Address437 Catcote Road
Fens Estate
Hartlepool
Cleveland
TS25 2RA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.sarahplynch.com

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Sarah Elizabeth Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£16,007
Cash£13,613
Current Liabilities£37,796

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (3 pages)
17 August 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
23 May 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
19 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Peter Lynch as a director on 6 April 2020 (1 page)
6 April 2020Director's details changed for Mr Peter Lynch on 6 April 2020 (2 pages)
6 April 2020Director's details changed for Sarah Elizabeth Lynch on 6 April 2020 (2 pages)
6 April 2020Change of details for Sarah Elizabeth Lynch as a person with significant control on 6 April 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Termination of appointment of Peter Lynch as a secretary on 8 April 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(5 pages)
11 May 2016Secretary's details changed for Mr Peter Lynch on 4 May 2016 (1 page)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(5 pages)
11 May 2016Secretary's details changed for Mr Peter Lynch on 4 May 2016 (1 page)
11 May 2016Director's details changed for Mr Peter Lynch on 4 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Peter Lynch on 4 May 2016 (2 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Director's details changed for Mr Peter Lynch on 4 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter Lynch on 4 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter Lynch on 4 April 2013 (2 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 May 2010Director's details changed for Mr Peter Lynch on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Peter Lynch on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Sarah Elizabeth Lynch on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sarah Elizabeth Lynch on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sarah Elizabeth Lynch on 4 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Peter Lynch on 4 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 05/04/09; full list of members (3 pages)
24 April 2009Return made up to 05/04/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
20 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2005Ad 06/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 May 2005Ad 06/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (18 pages)
5 April 2005Incorporation (18 pages)