Company NameLyric Books Limited
Company StatusDissolved
Company Number02602024
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Moeller
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRobins Grove Satwell Close
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QT
Director NamePeta Susan Moeller
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressRobinsgrove
Satwell Close Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QT
Director NameAndrew Stuart Cronk
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(2 years after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressLower Treverrow
Porthilly
Rock
Cornwall
PL27 6JY
Secretary NameMr John David Cullington
NationalityBritish
StatusCurrent
Appointed27 April 1993(2 years after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence AddressVine House Vicarage Road
East Sheen
London
SW14 8RS
Secretary NameDavid Moeller
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Roland Gardens
London
SW7 3PE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

9 February 1999Dissolved (1 page)
9 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 1996Registered office changed on 05/09/96 from: robins grove satwell close rotherfield greys henley on thames oxon RG9 4QT (1 page)
17 May 1996Return made up to 17/04/96; no change of members (4 pages)
10 May 1995Return made up to 17/04/95; no change of members (4 pages)