Company NameLyons Tetley (Services) Limited
Company StatusDissolved
Company Number01922001
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)
Previous NameJ. Lyons & Company (Services) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameTimothy Pascall
NationalityBritish
StatusClosed
Appointed06 January 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NameJames Frederick Hilditch
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 1994)
RoleBuying Director
Correspondence AddressWoolvens
18 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameEdward McGrory
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleFinance Director
Correspondence Address33 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Director NameRichard Graham Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1995)
RoleManaging Director
Correspondence Address21 Links Road
Epsom
Surrey
KT17 3PP
Secretary NameGrenville Reid
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 1995)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed28 July 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts1 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
12 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
5 February 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(7 pages)
4 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
8 February 2002Return made up to 09/01/02; full list of members (6 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Return made up to 09/01/00; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 6 March 1999 (1 page)
26 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
1 February 1999Return made up to 09/01/99; no change of members (4 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1998Accounts for a dormant company made up to 7 March 1998 (1 page)
19 August 1998Auditor's resignation (1 page)
22 January 1998Return made up to 09/01/98; full list of members (7 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
24 June 1997Accounting reference date shortened from 25/08/96 to 28/02/96 (1 page)
24 June 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
24 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
7 February 1997Return made up to 09/01/97; no change of members (7 pages)
22 March 1996Accounts for a dormant company made up to 25 August 1995 (1 page)
12 February 1996Return made up to 09/01/96; change of members (7 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1995New director appointed (4 pages)
9 October 1995Particulars of mortgage/charge (18 pages)
3 October 1995Declaration of assistance for shares acquisition (12 pages)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director resigned (4 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Company name changed J. lyons & company (services) li mited\certificate issued on 24/07/95 (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (12 pages)
27 March 1995Accounting reference date extended from 02/03 to 25/08 (1 page)
25 January 1995Director resigned;new director appointed (3 pages)
19 December 1994Accounts for a dormant company made up to 5 March 1994 (3 pages)
26 May 1994Director resigned (2 pages)
17 May 1994Return made up to 01/05/94; full list of members (7 pages)
15 December 1993Accounts for a dormant company made up to 6 March 1993 (3 pages)
18 May 1993Return made up to 01/05/93; full list of members (7 pages)
1 December 1992Director's particulars changed (2 pages)
27 November 1992Accounts for a dormant company made up to 7 March 1992 (2 pages)
13 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 November 1992Memorandum and Articles of Association (15 pages)
12 November 1992Company name changed\certificate issued on 12/11/92 (21 pages)
12 May 1992Return made up to 01/05/92; full list of members (7 pages)
2 January 1992Accounts for a dormant company made up to 2 March 1991 (2 pages)
7 June 1991Return made up to 14/05/91; no change of members (6 pages)
2 January 1991Accounts for a dormant company made up to 3 March 1990 (2 pages)
30 October 1990Return made up to 14/05/90; full list of members (6 pages)
17 September 1990Registered office changed on 17/09/90 from: cadby hall london W14 0QE (1 page)
18 December 1989Accounts for a dormant company made up to 4 March 1989 (2 pages)
26 May 1989Return made up to 12/05/89; full list of members (6 pages)
27 September 1988Return made up to 15/07/88; full list of members (6 pages)
22 June 1988Secretary resigned;new secretary appointed (2 pages)
9 May 1988Director resigned;new director appointed (2 pages)
30 October 1987Accounts made up to 7 March 1987 (2 pages)
30 October 1987Secretary resigned;new secretary appointed (1 page)
30 October 1987Return made up to 15/09/87; full list of members (6 pages)
22 January 1987Gazettable document (17 pages)
18 December 1986Accounts for a dormant company made up to 1 March 1986 (2 pages)
5 December 1986Return made up to 21/10/86; full list of members (6 pages)
4 July 1986New director appointed (2 pages)