Company NameLion Holdings Limited
DirectorsStuart Robert Hartley Beevor and Susan Roche
Company StatusDissolved
Company Number00565521
CategoryPrivate Limited Company
Incorporation Date2 May 1956(68 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(38 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusCurrent
Appointed15 July 1996(40 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(44 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameChristopher Charles Daniels
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 1996)
RoleChartered Accountant
Correspondence Address3 Meadway
Southgate
London
N14 6NY
Director NameJack Franks
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(36 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address71 Portland Place
London
W1B 1QT
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address22 Torrington Close
Springfield
Chelmsford
Essex
CM1 5HX
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed10 January 1993(36 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(37 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameDennis William Willitt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2000)
RoleFinance Director
Correspondence AddressChucklehill Cottage Westward Lane
West Chiltington
Pulborough
West Sussex
RH20 2PA

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,252,896
Cash£62,721
Current Liabilities£9,825

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
4 May 2001Secretary's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: temple court 11 queen victoria st london EC4N 4SB (1 page)
12 February 2001Director's particulars changed (1 page)
7 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Declaration of solvency (3 pages)
21 January 2001Return made up to 10/01/01; full list of members (5 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (3 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
20 January 2000Return made up to 10/01/00; no change of members (5 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 January 1999Return made up to 10/01/99; change of members (6 pages)
15 October 1998Auditor's resignation (2 pages)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 June 1998Full accounts made up to 31 December 1997 (14 pages)
5 February 1998Return made up to 10/01/98; full list of members (7 pages)
7 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 February 1997Return made up to 10/01/97; full list of members (6 pages)
23 January 1997Director resigned (1 page)
16 July 1996Secretary resigned (1 page)
16 July 1996New secretary appointed (1 page)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
13 February 1996Return made up to 10/01/96; no change of members (6 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)