Company NameLyons Bakeries (Europe) Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusDissolved
Company Number00281150
CategoryPrivate Limited Company
Incorporation Date1 November 1933(90 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed01 May 1992(58 years, 6 months after company formation)
Appointment Duration31 years, 12 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
Appointed17 May 1995(61 years, 7 months after company formation)
Appointment Duration28 years, 11 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
Appointed17 May 1996(62 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameMr Frans Carel Fontein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1992(58 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 May 1996)
RoleSales & Marketing Director
Correspondence AddressMozartlaan 20
3733 Jm Bilthoven
Foreign
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressThe Barn Brough
Bradwell
Sheffield
South Yorkshire
S30 2HG
Director NameMr Joachim Heinz Hagemann
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1992(58 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 May 1996)
RoleCompany Director
Correspondence Address4432 Gronau
Waldegweg 14
W Germany
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameJan Auke Timmer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1992(58 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 May 1996)
RoleManaging Director
Correspondence AddressVingerling 69
3271 Vd Mijnsheerenland
Holland
Director NameDaniel Gerard Baujean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1993(59 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 May 1996)
RoleManaging Director
Correspondence AddressLes Loges Des Mines
Luzeret
36800

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

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)
22 August 1996Declaration of solvency (3 pages)
22 August 1996Appointment of a voluntary liquidator (1 page)
22 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
18 May 1995New director appointed (6 pages)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
2 May 1995Director resigned (4 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)