Company NameLyon Manufacturing And Trading Company Limited
Company StatusDissolved
Company Number02441580
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 4 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameDavid Jeffrey Zulman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircrest
95 Uphill Road
Mill Hill
London
NW7 4QD
Director NameArnold Norman Zulman
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySouth African
StatusClosed
Appointed19 August 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address355 Musgrave Road
Durban
4001
Foreign
Secretary NameDavid Jeffrey Zulman
NationalityBritish
StatusClosed
Appointed19 August 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircrest
95 Uphill Road
Mill Hill
London
NW7 4QD
Director NameTerence Hilton Berkow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 19 November 1992)
RoleCompany Director
Correspondence Address38-40 Eton Avenue
London
NW3 3HL
Director NameMr Gordon Blackburn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kelvin Grove
Chessington
Surrey
KT9 1DP
Director NameKenneth John Blackie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillbarn
Sanderstead
Surrey
CR2 0RU
Director NamePeter Cecil Stone
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 19 November 1992)
RoleCompany Director
Correspondence Address16 Lords View
London
NW8 7HJ
Secretary NameSimon Daniel Henry
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 19 November 1992)
RoleCompany Director
Correspondence Address17 Rudolph Road
Bushey
Watford
Hertfordshire
WD2 3DX
Secretary NameChristopher Gerard Hutton
NationalityBritish
StatusResigned
Appointed19 November 1992(3 years after company formation)
Appointment Duration4 years (resigned 30 November 1996)
RoleAccountant
Correspondence Address161 Sapley Road
Hartford
Huntingdon
Cambridgeshire
PE18 7YT
Director NameChristopher Gerard Hutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 January 1998)
RoleAccountant
Correspondence AddressRose Lawn 181 Stonald Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1QG
Director NameWallace Reuben Charles Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address4 De Rust Lane
Lonehill Ext 9
PO Box 78056 Sandton
Johannesburg/Gauteng
South Africa
Secretary NameElaine Leach
NationalityBritish
StatusResigned
Appointed30 November 1996(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressThe Roost Woodford Road
Great Addington
Kettering
Northamptonshire
NN14 4BS

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,478,997
Cash£1,520
Current Liabilities£2,634,929

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
13 August 2001Ad 10/07/01--------- £ si 13715@1=13715 £ ic 986285/1000000 (2 pages)
22 June 2001Return made up to 09/11/00; full list of members (5 pages)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Return made up to 09/11/99; full list of members (5 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Ad 19/08/99--------- £ si 986185@1=986185 £ ic 100/986285 (2 pages)
16 February 2001Director resigned (1 page)
4 October 2000Director's particulars changed (1 page)
27 September 2000Nc inc already adjusted 19/08/99 (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 September 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
29 July 1999Return made up to 09/11/98; full list of members (7 pages)
4 February 1999Full accounts made up to 30 September 1997 (12 pages)
3 August 1998Delivery ext'd 3 mth 30/09/97 (1 page)
26 January 1998Registered office changed on 26/01/98 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
10 December 1997Return made up to 09/11/97; full list of members (7 pages)
30 June 1997Full accounts made up to 30 September 1996 (12 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Return made up to 09/11/96; no change of members (4 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director resigned (1 page)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
8 December 1995Return made up to 09/11/95; no change of members (4 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)