Company NameLyons Patisserie Limited
Company StatusDissolved
Company Number01584087
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed01 May 1992(10 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(13 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(13 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(13 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressThe Barn Brough
Bradwell
Sheffield
South Yorkshire
S30 2HG
Director NameMr Graham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleFinance Director
Correspondence AddressHillcroft Cottage
Frisby On The Weake
Melton Mowbray
Leics
LE14 2NW
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameDion Christos Liveras
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressTall Trees
Creswell Drive
Hartlepool
Cleveland
Director NameMr Lawson Edward Pater
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1993)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address7 Castle Hill Fold
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameRichard Graham Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1995)
RoleManaging Director
Correspondence Address21 Links Road
Epsom
Surrey
KT17 3PP

Location

Registered Address325 Oldfield Lane North
Greenford
Middx
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 Accounts5 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 June 1996Dissolved (1 page)
13 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
8 March 1995Appointment of a voluntary liquidator (2 pages)
8 March 1995Res re specie (2 pages)
8 March 1995Declaration of solvency (4 pages)
8 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)