Company NameClaude Lyons Controls Limited
Company StatusDissolved
Company Number01211525
CategoryPrivate Limited Company
Incorporation Date8 May 1975(48 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameMoschus (Electronic Engineers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Lyons
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(16 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Avenue Mansions
Finchley Road
London
NW3 7BA
Secretary NameMr Martin Harry Ward
StatusClosed
Appointed28 March 2014(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressAllendale Sedge Green
Roydon
Harlow
Essex
CM19 5JR
Director NameMr Jack Fielder
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressLime Trees Rectory Close
Buckland
Buntingford
Hertfordshire
SG9 0PT
Secretary NameMr Grant Alexander Rutherford Barr
NationalityBritish
StatusResigned
Appointed02 January 1992(16 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressWest Gate 23 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Secretary NameJames Archibald McIlfatrick
NationalityBritish
StatusResigned
Appointed30 January 1992(16 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Road
Waterford
Hertford
Hertfordshire
SG14 2PR
Director NameMr Ian Leslie Rowley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(17 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Fesants Croft
Harlow
Essex
CM20 2JU

Contact

Websitewww.claudelyons.co.uk/
Telephone01992 768888
Telephone regionLea Valley

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Claude Lyons LTD
100.00%
Ordinary
1 at £1W. Lyons
0.01%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 December 1981Delivered on: 5 January 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on any account whatsoever.
Particulars: Fixes & floating chargees undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
30 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 August 2016Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(4 pages)
31 March 2014Appointment of Mr Martin Harry Ward as a secretary (2 pages)
27 March 2014Termination of appointment of James Mcilfatrick as a secretary (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Ian Rowley as a director (1 page)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Leslie Rowley on 4 January 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 January 2007Return made up to 02/01/07; full list of members (2 pages)
14 February 2006Group of companies' accounts made up to 30 June 2005 (1 page)
9 January 2006Return made up to 02/01/06; full list of members (2 pages)
5 January 2005Return made up to 02/01/05; full list of members (2 pages)
4 January 2005Director's particulars changed (1 page)
28 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 January 2003Return made up to 02/01/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 December 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Full accounts made up to 30 June 1997 (4 pages)
5 January 1998Return made up to 02/01/98; no change of members (4 pages)
6 March 1997Full accounts made up to 30 June 1996 (4 pages)
21 January 1997Return made up to 02/01/97; no change of members (4 pages)
27 February 1996Full accounts made up to 30 June 1995 (4 pages)
22 January 1996Return made up to 02/01/96; full list of members (6 pages)
5 December 1995Director resigned (2 pages)
16 March 1995Accounts for a medium company made up to 30 June 1994 (17 pages)