Company NameLilley Brothers Limited
Company StatusDissolved
Company Number00334916
CategoryPrivate Limited Company
Incorporation Date20 December 1937(86 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sara Anne State
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(53 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 18 August 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSherwood House
7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY
Secretary NameMrs Susan Jane Lawrence
NationalityBritish
StatusClosed
Appointed01 July 2002(64 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence AddressRectory Grange
Petsoe End
Olney
Buckinghamshire
MK46 5JL
Director NameHugh Vernon Alderslade
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(53 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2000)
RoleChartered Accountant
Correspondence Address27 Oaktree Court
Portland Drive, Willen
Milton Keynes
Buckinghamshire
MK15 9LP
Director NameMark Vernon Alderslade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(53 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleManager
Correspondence AddressCasa Del Pino
Zarzadilla
De Totatna 30800
Lurcmurcia
Spain
Secretary NameLawrence Keith Hart
NationalityBritish
StatusResigned
Appointed29 June 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address151 Clockhouse Lane
Romford
Essex
RM5 2TH
Secretary NameMrs Sara Anne State
NationalityBritish
StatusResigned
Appointed17 November 1993(55 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSherwood House
7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£584,740
Current Liabilities£1,289,375

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2009Completion of winding up (1 page)
9 December 2008Order of court to wind up (1 page)
29 July 2008Return made up to 29/06/08; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 29/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2007Return made up to 29/06/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page)
6 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 July 2004Return made up to 29/06/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 August 2003Return made up to 29/06/03; full list of members (6 pages)
27 February 2003Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
1 October 2002Particulars of mortgage/charge (3 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1999Registered office changed on 17/02/99 from: 32 highbury park london N5 2AA (1 page)
14 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Return made up to 29/06/98; no change of members (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 29/06/96; full list of members (9 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)