Company NameJames Joseph Lyons Limited
Company StatusDissolved
Company Number01066686
CategoryPrivate Limited Company
Incorporation Date18 August 1972(51 years, 9 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanne Cecelia Lyons
NationalityBritish
StatusClosed
Appointed11 November 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 February 2004)
RoleTeacher
Correspondence Address23 Kingsmead
South Nutfield
Redhill
Surrey
RH1 5NN
Director NameJames Joseph Lyons
Date of BirthMarch 1924 (Born 100 years ago)
NationalityIrish
StatusClosed
Appointed24 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2004)
RoleBuilder
Correspondence Address16 Manor Court Road
Hanwell
London
W7 3EL
Director NameThomas Joseph Lyons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2004)
RoleGeneral Manager
Correspondence Address16 Manor Court Road
Hanwell
London
W7 3EL
Director NameElizabeth Mary Lyons
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1991(19 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 February 2002)
RoleHousewife
Correspondence Address16 Manor Court Road
Hanwell
London
W7 3EL

Location

Registered Address38-40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£179,730
Cash£179,875
Current Liabilities£2,642

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Return made up to 24/12/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
14 January 2002Return made up to 24/12/01; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
30 March 2001Full accounts made up to 31 July 1999 (10 pages)
30 March 2001Full accounts made up to 31 July 2000 (9 pages)
22 February 2001Full accounts made up to 31 July 1998 (11 pages)
14 February 2001Return made up to 24/12/00; full list of members (7 pages)
8 February 2000Return made up to 24/12/99; full list of members (7 pages)
3 March 1999Return made up to 24/12/98; no change of members (4 pages)
11 January 1998Full accounts made up to 5 April 1997 (11 pages)
9 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Return made up to 24/12/96; full list of members (6 pages)
6 February 1997Full accounts made up to 5 April 1996 (10 pages)
14 February 1996Full accounts made up to 5 April 1995 (10 pages)