Company NameLion Wood Productions Limited
Company StatusDissolved
Company Number02421061
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 7 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Anthony Kinnie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(3 years after company formation)
Appointment Duration10 years, 7 months (closed 29 April 2003)
RoleTV Producer
Correspondence Address141 Philip Lane
Tottenham
London
N15 4JR
Director NameMichael Philip Burrell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 29 April 2003)
RoleActor/Writer
Country of ResidenceUnited Kingdom
Correspondence Address44 Wertheim Way
Huntingdon
Cambridgeshire
PE29 6UX
Secretary NameMichael Philip Burrell
NationalityBritish
StatusClosed
Appointed09 July 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 April 2003)
RoleActor Writer
Correspondence AddressLion Farmhouse
The Street, Marham
Kings Lynn
Norfolk
PE33 9JN
Secretary NameDaniel Arthur Pegly Stephens
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address86 Cottenham Park Road
Wimbledon
London
SW20 0TB

Location

Registered Address2 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£833
Current Liabilities£833

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
28 October 2001Registered office changed on 28/10/01 from: 36 john street london WC1N 2AT (1 page)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 November 2000Return made up to 08/09/00; full list of members (6 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 October 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 November 1998Return made up to 08/09/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 October 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 November 1996Return made up to 08/09/96; no change of members (4 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 October 1995Return made up to 08/09/95; no change of members (4 pages)