Company NameB.Courts Limited
DirectorsBetty Lyons and Raymond Lyons
Company StatusDissolved
Company Number00392663
CategoryPrivate Limited Company
Incorporation Date20 January 1945(79 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Betty Lyons
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Merchant
Correspondence Address4 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Raymond Lyons
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address20 Empress Avenue
Ilford
Essex
IG1 3DD
Secretary NameMrs Josephine Lyons
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Empress Avenue
Ilford
Essex
IG1 3DD

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2004Dissolved (1 page)
24 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic street london EC1Y 0TB (1 page)
1 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
17 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (10 pages)
15 March 1995Liquidators statement of receipts and payments (10 pages)