Company NameJ. Lyons Food Products Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusLiquidation
Company Number00220217
CategoryPrivate Limited Company
Incorporation Date10 March 1927(97 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(65 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed13 November 1992(65 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
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
Appointed01 January 1996(68 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(65 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(65 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP

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)
Next Accounts Due19 June 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 August

Returns

Next Return Due11 November 2016 (overdue)

Filing History

8 December 2015Restoration by order of the court (3 pages)
8 December 2015Restoration by order of the court (3 pages)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 April 2006Order of court - dissolution void (4 pages)
11 April 2006Order of court - dissolution void (4 pages)
25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
22 August 1996Registered office changed on 22/08/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page)
22 August 1996Registered office changed on 22/08/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page)
21 August 1996Declaration of solvency (3 pages)
21 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Declaration of solvency (3 pages)
21 August 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 1996£ nc 43500/3000000 21/05/96 (1 page)
10 June 1996Ad 21/05/96--------- £ si 2886891@1=2886891 £ ic 42500/2929391 (2 pages)
10 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1996£ nc 43500/3000000 21/05/96 (1 page)
10 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (3 pages)
23 January 1996Director resigned (3 pages)
23 January 1996Director resigned (2 pages)
22 December 1995Accounts made up to 19 August 1995 (1 page)
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 (7 pages)
27 November 1995Return made up to 28/10/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 07/03 to 25/08 (1 page)
27 March 1995Accounting reference date extended from 07/03 to 25/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
18 December 1986Accounts for a dormant company made up to 1 March 1986 (3 pages)
18 December 1986Accounts made up to 1 March 1986 (3 pages)
18 December 1986Accounts for a dormant company made up to 1 March 1986 (3 pages)
4 January 1982Accounts made up to 7 March 1981 (12 pages)
4 January 1982Accounts made up to 7 March 1981 (12 pages)
4 January 1982Accounts made up to 7 March 1981 (12 pages)
15 February 1980Company name changed\certificate issued on 15/02/80 (2 pages)
15 February 1980Company name changed\certificate issued on 15/02/80 (2 pages)
2 February 1980Company name changed\certificate issued on 02/02/80 (2 pages)
2 February 1980Company name changed\certificate issued on 02/02/80 (2 pages)
29 June 1938Company name changed\certificate issued on 29/06/38 (2 pages)
29 June 1938Company name changed\certificate issued on 29/06/38 (2 pages)
10 March 1927Incorporation (16 pages)
10 March 1927Incorporation (16 pages)