Company NameLyons Lithographic Printers Limited
Company StatusDissolved
Company Number02567050
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher Bowen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(11 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address65 Sandy Lane
Church Crookham
Fleet
Hampshire
GU13 0DA
Director NameMr Janet Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(11 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address65 Sandy Lane
Church Crookham
Fleet
Hampshire
GU13 0DA
Director NameMr Geoffrey Woodfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(11 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address1 Tweseldown Road
Church Crookham
Fleet
Hampshire
GU13 0DE
Secretary NameMr Christopher Bowen
NationalityBritish
StatusCurrent
Appointed12 November 1991(11 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address65 Sandy Lane
Church Crookham
Fleet
Hampshire
GU13 0DA

Location

Registered AddressBarron Rowles Bass Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
1 May 1995Appointment of a voluntary liquidator (2 pages)
1 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 April 1995Registered office changed on 10/04/95 from: 1 andromeda house calleva park aldermaston berkshire RG7 4QW (1 page)