Company NameLyons Bakeries (UK) Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusDissolved
Company Number00066035
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(93 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(93 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NamePeter James Collins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 December 1993)
RoleCommercial Director
Correspondence Address7 St Helier Drive
Pogmoor
Barnsley
South Yorkshire
S75 2HD
Director NameMr Siegfried Walter Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 1993)
RoleSales & Marketing Director
Correspondence AddressLynton Lodge 397 Duffield Road
Allestree
Derby
Derbyshire
DE22 2EQ
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressThe Barn Brough
Bradwell
Sheffield
South Yorkshire
S30 2HG
Director NameMr Graham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1995)
RoleFinance Director
Correspondence AddressHillcroft Cottage
Frisby On The Weake
Melton Mowbray
Leics
LE14 2NW
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameMr Lawson Edward Pater
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1995)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address7 Castle Hill Fold
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameMr Victor Ian Paynter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RolePersonnel Director
Correspondence AddressRouen Tree House
The Green Woolley
Wakefield
Yorkshire
Director NamePaul William Tatton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1995)
RoleRetail Sales Director
Correspondence Address31 West Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2EB
Director NameRichard Graham Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1995)
RoleManaging Director
Correspondence Address21 Links Road
Epsom
Surrey
KT17 3PP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

26 September 1997Dissolved (1 page)
26 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 1996Registered office changed on 27/08/96 from: 325 oldfield lane north greenford middlesex UB6 0AZ (1 page)
23 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1996Appointment of a voluntary liquidator (1 page)
23 August 1996Declaration of solvency (3 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
27 November 1995Return made up to 28/10/95; full list of members (12 pages)
2 October 1995Director resigned;new director appointed (4 pages)
2 October 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)