Company NameJ Lyons & Company (Importers) Limited
Company StatusDissolved
Company Number00276634
CategoryPrivate Limited Company
Incorporation Date7 June 1933(90 years, 11 months ago)
Previous NameUnion Coffee Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(58 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(58 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(62 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed01 January 1996(62 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameGrenville Reid
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN

Location

Registered Address20 Farrington 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

25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 August 1996Registered office changed on 23/08/96 from: 325 oldfield lane north greenford middlesex UB6 0AZ (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)
23 January 1996New secretary appointed;director resigned (2 pages)
23 January 1996Secretary resigned;new director appointed (3 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
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)