About

Registered Number: 04548947
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: The Boathouse, Harbour Square, Wisbech, Cambridgeshire, PE13 3BH

 

Lynn Tail Lift Services Ltd was registered on 30 September 2002 and has its registered office in Wisbech, it has a status of "Dissolved". We don't currently know the number of employees at this company. Griffiths, Kenneth Stephen, Griffiths, Georgina Violet are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Kenneth Stephen 01 October 2002 - 1
GRIFFITHS, Georgina Violet 01 October 2002 31 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 02 July 2004
363s - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.