DANIEL LYNCH LIMITED

Register to unlock more data on OkredoRegister

DANIEL LYNCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01337025

Incorporation date

02/11/1977

Size

Medium

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1978)
dot icon13/06/2013
Final Gazette dissolved following liquidation
dot icon13/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-01-09
dot icon10/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/08/2010
Administrator's progress report to 2010-06-29
dot icon25/03/2010
Notice of extension of period of Administration
dot icon06/02/2010
Administrator's progress report to 2009-12-29
dot icon01/10/2009
Notice of extension of period of Administration
dot icon31/07/2009
Administrator's progress report to 2009-06-29
dot icon05/02/2009
Administrator's progress report to 2008-12-29
dot icon04/08/2008
Administrator's progress report to 2008-06-29
dot icon01/02/2008
Administrator's progress report
dot icon10/10/2007
Notice of extension of period of Administration
dot icon22/08/2007
Administrator's notice of a change in committee membership
dot icon22/08/2007
Amended certificate of constitution of creditors' committee
dot icon02/08/2007
Administrator's progress report
dot icon28/03/2007
Notice of extension of period of Administration
dot icon02/01/2007
Administrator's progress report
dot icon07/07/2006
Notice of extension of period of Administration
dot icon05/07/2006
Administrator's progress report
dot icon05/07/2006
Administrator's progress report
dot icon12/12/2005
Administrator's progress report
dot icon04/08/2005
Administrator's progress report
dot icon05/07/2005
Administrator's notice of a change in committee membership
dot icon05/07/2005
Amended certificate of constitution of creditors' committee
dot icon27/04/2005
Amended certificate of constitution of creditors' committee
dot icon21/04/2005
Statement of affairs
dot icon05/04/2005
Statement of administrator's revised proposal
dot icon05/04/2005
Result of meeting of creditors
dot icon23/02/2005
Statement of administrator's proposal
dot icon17/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Registered office changed on 04/02/05 from: rye hill office park birmingham road allesley coventry west midlands CV5 9AB
dot icon11/01/2005
Appointment of an administrator
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon18/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Return made up to 10/08/04; full list of members
dot icon18/08/2004
Secretary's particulars changed;director's particulars changed
dot icon13/07/2004
Resolutions
dot icon08/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon22/04/2004
Accounts for a medium company made up to 2003-10-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon16/08/2003
Return made up to 10/08/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: sycamore court birmingham road coventry CV5 9AU
dot icon16/09/2002
Return made up to 10/08/02; full list of members
dot icon16/09/2002
Secretary's particulars changed;director's particulars changed
dot icon06/06/2002
Accounts for a small company made up to 2001-10-31
dot icon30/05/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon15/08/2001
Accounts for a small company made up to 2000-10-31
dot icon14/08/2001
Return made up to 10/08/01; full list of members
dot icon08/01/2001
Director's particulars changed
dot icon08/01/2001
Secretary's particulars changed;director's particulars changed
dot icon08/01/2001
New director appointed
dot icon19/12/2000
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 10/08/00; full list of members
dot icon18/08/2000
Ad 08/08/00--------- £ si 14000@1=14000 £ ic 1000/15000
dot icon18/08/2000
Nc inc already adjusted 19/07/00
dot icon18/08/2000
Resolutions
dot icon28/07/2000
Accounts for a small company made up to 1999-10-31
dot icon13/04/2000
Director resigned
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
New secretary appointed
dot icon04/02/2000
Particulars of mortgage/charge
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/1999
Return made up to 10/08/99; no change of members
dot icon06/07/1999
Accounts for a small company made up to 1998-10-31
dot icon27/04/1999
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 10/08/98; change of members
dot icon02/09/1998
Director's particulars changed
dot icon30/06/1998
Accounts for a small company made up to 1997-10-31
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Return made up to 10/08/97; full list of members
dot icon13/07/1997
Accounts for a small company made up to 1996-10-31
dot icon16/09/1996
Return made up to 10/08/96; full list of members
dot icon25/07/1996
Accounts for a small company made up to 1995-10-31
dot icon05/06/1996
Director resigned
dot icon29/09/1995
Secretary resigned
dot icon29/09/1995
Director resigned
dot icon06/09/1995
Return made up to 10/08/95; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Particulars of mortgage/charge
dot icon18/08/1994
Return made up to 10/08/94; no change of members
dot icon18/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon09/08/1994
Accounts for a small company made up to 1993-10-31
dot icon20/02/1994
Registered office changed on 20/02/94 from: theocrest house cavans way binley ind est coventry CV3 2SA
dot icon25/10/1993
Return made up to 10/08/93; full list of members
dot icon25/10/1993
Secretary's particulars changed
dot icon03/09/1993
Full accounts made up to 1992-10-31
dot icon01/06/1993
Declaration of satisfaction of mortgage/charge
dot icon01/06/1993
Declaration of satisfaction of mortgage/charge
dot icon20/08/1992
Return made up to 10/08/92; no change of members
dot icon23/06/1992
Accounts for a medium company made up to 1991-10-31
dot icon19/06/1992
Registered office changed on 19/06/92 from: stoney court hotchkiss way binley industrial estate coventry CV3 2SA
dot icon16/10/1991
Return made up to 10/08/91; no change of members
dot icon01/10/1991
Full accounts made up to 1990-10-31
dot icon22/05/1991
Particulars of mortgage/charge
dot icon27/02/1991
Particulars of mortgage/charge
dot icon25/02/1991
Particulars of mortgage/charge
dot icon24/10/1990
Full accounts made up to 1989-10-31
dot icon12/09/1990
Return made up to 10/08/90; full list of members
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1989
Director resigned
dot icon16/08/1989
Accounts for a small company made up to 1988-10-31
dot icon16/08/1989
Return made up to 21/07/89; full list of members
dot icon31/05/1989
Particulars of mortgage/charge
dot icon21/12/1988
Particulars of mortgage/charge
dot icon17/11/1988
Accounts for a small company made up to 1987-10-31
dot icon17/11/1988
Return made up to 31/05/88; full list of members
dot icon17/08/1988
Particulars of mortgage/charge
dot icon13/04/1987
Accounts for a small company made up to 1986-10-31
dot icon13/04/1987
Return made up to 30/03/87; full list of members
dot icon02/08/1986
Accounts for a small company made up to 1985-10-31
dot icon02/08/1986
Return made up to 31/07/86; full list of members
dot icon31/05/1983
Accounts made up to 1982-10-31
dot icon21/06/1982
Accounts made up to 1981-10-31
dot icon23/03/1978
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2003
dot iconLast change occurred
31/10/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2003
dot iconNext account date
31/10/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Jane Olwyn
Secretary
01/11/1999 - Present
2
Lynch, Jane Olwyn
Director
08/12/2000 - Present
2
Yates, Elizabeth
Director
01/12/1977 - 31/10/1999
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL LYNCH LIMITED

DANIEL LYNCH LIMITED is an(a) Dissolved company incorporated on 02/11/1977 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL LYNCH LIMITED?

toggle

DANIEL LYNCH LIMITED is currently Dissolved. It was registered on 02/11/1977 and dissolved on 13/06/2013.

Where is DANIEL LYNCH LIMITED located?

toggle

DANIEL LYNCH LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does DANIEL LYNCH LIMITED do?

toggle

DANIEL LYNCH LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DANIEL LYNCH LIMITED?

toggle

The latest filing was on 13/06/2013: Final Gazette dissolved following liquidation.