About

Registered Number: 04877432
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: Millward House Newfield Road, Newfield, Chester Le Street, County Durham, DH2 2RU

 

Lynn Hampton Interiors Ltd was founded on 26 August 2003 and has its registered office in Chester Le Street. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPTON, John 01 September 2003 - 1
HAMPTON, Lynn 01 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 31 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 May 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 10 June 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.