Company NameLyons Bakery Limited
Company StatusDissolved
Company Number00255306
CategoryPrivate Limited Company
Incorporation Date30 March 1931(93 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameH.Cohen & Company Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(61 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 08 January 2019)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusClosed
Appointed28 September 1995(64 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 08 January 2019)
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
StatusClosed
Appointed01 January 1996(64 years, 9 months after company formation)
Appointment Duration23 years (closed 08 January 2019)
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 8 months (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
Appointed01 May 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameMiss Susan Patricia Roye
NationalityBritish
StatusResigned
Appointed01 May 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address52 Moyser Road
Streatham
London
SW16 4RW

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

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2015Restoration by order of the court (4 pages)
25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
28 August 1996Registered office changed on 28/08/96 from: 325, oldfield lane north, greenford, middx. UB6 0AZ. (1 page)
23 August 1996Declaration of solvency (3 pages)
23 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1996Appointment of a voluntary liquidator (1 page)
24 January 1996Director resigned (2 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
10 October 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)