Company NameLyonsdown Properties 3 Limited
DirectorsHugh Douglas Charles Stebbing and David John Morris
Company StatusDissolved
Company Number02735749
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hugh Douglas Charles Stebbing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Cambridge Road
Clevedon
Somerset
BS21 7DN
Director NameDavid John Morris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(6 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Correspondence Address97 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PN
Secretary NameStephen John Hopkins
NationalityBritish
StatusCurrent
Appointed15 March 1999(6 years, 7 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month after company formation)
Appointment Duration5 years (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameSiobain Melanie Marie Prew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 September 1992)
RoleCompany Director
Correspondence Address34 Hotham Road
Putney
London
SW15 1QJ
Director NameMichael Derek Wigley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressFlat 3
31 Holland Park
London
W11 3TA
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed22 November 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameRomana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 1998)
RoleGroup Legal Advisor
Correspondence Address11 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameDavid Hart Woodcock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Cross Street Harpley
Kings Lynn
Norfolk
PE31 6TH
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameJames McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressAppleton House
Church Road
Snitterfield
Warwickshire
CV37 0LE

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,582,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2002Registered office changed on 08/04/02 from: 71 lombard street london EC3P 3BS (1 page)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Declaration of solvency (3 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 August 2000Full accounts made up to 31 December 1999 (12 pages)
27 July 2000Return made up to 16/07/00; full list of members (7 pages)
4 January 2000Director resigned (1 page)
3 August 1999Return made up to 16/07/99; full list of members (9 pages)
30 July 1999Location of register of members (1 page)
23 July 1999Full accounts made up to 31 December 1998 (13 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: kings court parsonage lane bath BA1 1ER (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1999Application for reregistration from PLC to private (1 page)
16 February 1999Re-registration of Memorandum and Articles (63 pages)
16 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
27 August 1998New director appointed (3 pages)
27 August 1998Director resigned (1 page)
5 August 1998Return made up to 16/07/98; full list of members (22 pages)
11 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
24 February 1998Auditor's resignation (1 page)
1 October 1997New director appointed (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (6 pages)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1997Return made up to 30/07/97; full list of members (18 pages)
22 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Secretary's particulars changed (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
8 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 July 1995Full accounts made up to 31 December 1994 (16 pages)