Company NameLyon Trading Limited
Company StatusDissolved
Company Number02724898
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2002)
RoleTrust Office
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2002)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed23 June 1992(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMrs Linda Anne Hillier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Union Street
St Helier
Channel
Director NameMrs Linda Anne Hillier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Union Street
St Helier
Channel
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2001First Gazette notice for compulsory strike-off (1 page)
30 November 2000Full accounts made up to 31 December 1998 (8 pages)
21 December 1999Director's particulars changed (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
16 August 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (2 pages)
3 August 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1996 (10 pages)
29 June 1998Return made up to 23/06/98; no change of members (4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
1 July 1997Return made up to 23/06/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 July 1996New director appointed (4 pages)
28 July 1996Director resigned (1 page)
16 July 1996Return made up to 23/06/96; full list of members (36 pages)
11 July 1995Return made up to 23/06/95; no change of members (40 pages)