Company NameLonbury Limited
Company StatusDissolved
Company Number01127342
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBryan John Cox
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address73 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Secretary NamePatricia Mary Cox
NationalityBritish
StatusClosed
Appointed22 March 1992(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address73 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Director NamePatricia Mary Cox
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1996)
RoleSecretary
Correspondence Address73 Old Park Avenue
Enfield
Middlesex
EN2 6PN

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,958
Current Liabilities£18,133

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
27 May 2002Registered office changed on 27/05/02 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page)
21 March 2002Return made up to 22/03/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 April 1998Return made up to 22/03/98; full list of members (6 pages)
1 May 1997Return made up to 22/03/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 July 1996Director resigned (1 page)
6 June 1996Return made up to 22/03/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
13 April 1995Return made up to 22/03/95; no change of members (4 pages)