Company NameLyons Information Systems Limited
Company StatusDissolved
Company Number00967911
CategoryPrivate Limited Company
Incorporation Date9 December 1969(54 years, 4 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 1996)
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
StatusClosed
Appointed01 January 1996(26 years after company formation)
Appointment Duration10 months, 3 weeks (closed 19 November 1996)
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusClosed
Appointed01 January 1996(26 years after company formation)
Appointment Duration10 months, 3 weeks (closed 19 November 1996)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameJohn Garner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 May 1992)
RoleCompany Director
Correspondence AddressLynwood Horsell Rise
Woking
Surrey
GU21 4AY
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameGrenville Reid
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
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)
Accounts CategoryDormant
Accounts Year End25 August

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)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)