Company NameLyonsdown Property Holdings Limited
Company StatusDissolved
Company Number02219981
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)
Dissolution Date18 November 2009 (14 years, 5 months ago)
Previous NameExclusive Finance (4) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusClosed
Appointed06 January 1999(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 18 November 2009)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDavid John Morris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 18 November 2009)
RoleChartered Surveyor
Correspondence Address97 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PN
Director NameMr Nigel Peter Waring
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(21 years after company formation)
Appointment Duration9 months (closed 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House 50 Long Road
Framingham Earl
Norwich
NR14 7RZ
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed15 June 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameRomana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1998)
RoleGroup Legal Advisor
Correspondence Address11 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameDavid Hart Woodcock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Cross Street Harpley
Kings Lynn
Norfolk
PE31 6TH
Director NameMr Hugh Douglas Charles Stebbing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Cambridge Road
Clevedon
Somerset
BS21 7DN
Director NameJames McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressAppleton House
Church Road
Snitterfield
Warwickshire
CV37 0LE

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2009Declaration of solvency (3 pages)
18 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Director appointed nigel peter waring (3 pages)
9 February 2009Appointment terminated director hugh stebbing (1 page)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Director's particulars changed (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 May 2006Return made up to 12/05/06; full list of members (5 pages)
8 March 2006Director's particulars changed (2 pages)
16 November 2005Amended accounts made up to 31 December 2004 (6 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 12/05/05; full list of members (5 pages)
11 November 2004Amended accounts made up to 31 December 2003 (7 pages)
6 October 2004Amended full accounts made up to 31 December 2002 (12 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 12/05/04; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
22 May 2003Return made up to 12/05/03; full list of members (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Return made up to 12/05/02; full list of members (5 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 June 2001Return made up to 12/05/01; full list of members (5 pages)
29 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Director's particulars changed (2 pages)
23 May 2000Return made up to 12/05/00; full list of members (5 pages)
4 January 2000Director resigned (1 page)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
22 May 1999Return made up to 12/05/99; full list of members (9 pages)
22 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director's particulars changed (2 pages)
10 February 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
4 June 1998Return made up to 12/05/98; full list of members (13 pages)
20 August 1997New director appointed (5 pages)
12 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: endeavour house 1 lyonsdown road new barnet herts EN5 1HU (1 page)
28 July 1997Memorandum and Articles of Association (18 pages)
31 May 1997Return made up to 12/05/97; full list of members (10 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 March 1997Company name changed exclusive finance (4) LIMITED\certificate issued on 14/03/97 (2 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 May 1996Return made up to 12/05/96; full list of members (6 pages)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
16 June 1995Return made up to 12/05/95; no change of members (10 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)