Company NameLyons Carlton Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusActive
Company Number00388074
CategoryPrivate Limited Company
Incorporation Date7 June 1944(79 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed01 May 1992(47 years, 11 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
Appointed27 September 1995(51 years, 4 months after company formation)
Appointment Duration28 years, 7 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
Appointed27 September 1995(51 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameMr Colin Abbott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(47 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleProduction Director
Correspondence Address12 Lynnet Grove
Sandal
Wakefield
West Yorkshire
WF2 6SS
Director NameMr Siegfried Walter Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(47 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 January 1993)
RoleSales & Marketing Director
Correspondence AddressLynton Lodge 397 Duffield Road
Allestree
Derby
Derbyshire
DE22 2EQ
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(47 years, 11 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 NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(47 years, 11 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 NameMr Victor Ian Paynter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(47 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RolePersonnel Director
Correspondence AddressRouen Tree House
The Green Woolley
Wakefield
Yorkshire
Director NameMr David Stringer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(47 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleFactory Manager
Correspondence Address12 Walton Station Lane
Sandal
Wakefield
West Yorkshire
WF2 6HP
Director NameMr Graham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1995)
RoleFinance Director
Correspondence AddressHillcroft Cottage
Frisby On The Weake
Melton Mowbray
Leics
LE14 2NW
Director NameRichard Graham Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1995)
RoleManaging Director
Correspondence Address21 Links Road
Epsom
Surrey
KT17 3PP
Director NameTimothy Murdoch Raven
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1995)
RoleDirector Manufacturing
Correspondence Address9 Manor Wood Gate
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BY
Director NameRobert James Hollis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(49 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1995)
RolePersonnel Director
Correspondence Address38 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NamePeter James Collins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(49 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1995)
RoleCommercial Director
Correspondence Address7 St Helier Drive
Pogmoor
Barnsley
South Yorkshire
S75 2HD

Location

Registered Address325 Oldfield Lane North
Greenford
Middx
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Next Accounts Due25 June 1997 (overdue)
Accounts CategoryDormant
Accounts Year End25 August

Returns

Next Return Due15 May 2017 (overdue)

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
18 June 1996Application for striking-off (1 page)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
2 October 1995Director resigned;new director appointed (4 pages)
2 October 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (16 pages)
2 May 1995Director resigned (4 pages)
1 May 1995Company name changed lyons cakes LIMITED\certificate issued on 01/05/95 (4 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 (51 pages)