LYNTON INTERNATIONAL LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 01653074
Status Liquidation
Incorporation Date 21 July 1982
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE, MIDDX, HA8 7TT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-14 . The most likely internet sites of LYNTON INTERNATIONAL LIMITED are www.lyntoninternational.co.uk, and www.lynton-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Lynton International Limited is a Private Limited Company. The company registration number is 01653074. Lynton International Limited has been working since 21 July 1982. The present status of the company is Liquidation. The registered address of Lynton International Limited is C O Messrs Elliot Woolfe Rose Equity House 128 136 High Street Edgware Middx Ha8 7tt. . WRIGHT, Roderick Edmund is a Secretary of the company. TENNANT-HALL, Andrea Lisa is a Director of the company. Secretary COOK, Susan has been resigned. Secretary KEANE, Sarah Jennie has been resigned. Secretary TENNANT, Andrea has been resigned. Director TENNANT, Christopher John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WRIGHT, Roderick Edmund
Appointed Date: 09 July 2014

Director
TENNANT-HALL, Andrea Lisa
Appointed Date: 11 July 2003
62 years old

Resigned Directors

Secretary
COOK, Susan
Resigned: 09 July 2014
Appointed Date: 10 July 2003

Secretary
KEANE, Sarah Jennie
Resigned: 01 January 1997

Secretary
TENNANT, Andrea
Resigned: 11 July 2003
Appointed Date: 02 May 1997

Director
TENNANT, Christopher John
Resigned: 12 June 2003
75 years old

LYNTON INTERNATIONAL LIMITED Events

15 Jun 2016
Declaration of solvency
04 May 2016
Appointment of a voluntary liquidator
04 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital

...
... and 79 more events
06 Aug 1987
Director resigned

01 Dec 1986
New secretary appointed

30 Jul 1986
Secretary resigned

28 Jun 1986
Return made up to 25/04/86; full list of members

21 Jul 1982
Incorporation

LYNTON INTERNATIONAL LIMITED Charges

22 November 1988
Letter of charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All monies now or at any time standing to the credit of any…
2 August 1988
Letter of charge
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: The Govenor and Company of the Bank of Scotland.
Description: All monies standing to the credit of any account or…
2 December 1985
Letter of charge
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: All monies standing to the credit of any account or…
25 March 1983
Legal charge
Delivered: 31 March 1983
Status: Outstanding
Persons entitled: Govenor and Company of the Bank of Scotland.
Description: L/Hold 73, elizabeth street, london SW1.title no. Ngl…
29 July 1982
Legal charge
Delivered: 1 October 1982
Status: Outstanding
Persons entitled: Bank Leunri (UK) PLC
Description: L/Hold 73 elizabeth street london SW1 title no: ngl 331683.