Company NameLyonsdown Properties 14 Limited
DirectorsDavid John Morris and Hugh Douglas Charles Stebbing
Company StatusDissolved
Company Number02818402
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid John Morris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(5 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Surveyor
Correspondence Address97 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PN
Director NameMr Hugh Douglas Charles Stebbing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(5 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Cambridge Road
Clevedon
Somerset
BS21 7DN
Secretary NameStephen John Hopkins
NationalityBritish
StatusCurrent
Appointed15 March 1999(5 years, 10 months after company formation)
Appointment Duration25 years, 1 month
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
Appointed17 May 1993(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
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 December 1993(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameMichael Derek Wigley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressFlat 3
31 Holland Park
London
W11 3TA
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(9 months, 2 weeks 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(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 7 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
Appointed11 January 1999(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (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£5,007,000

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)
11 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 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Declaration of solvency (3 pages)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 17/05/01; full list of members (5 pages)
29 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Director's particulars changed (2 pages)
23 May 2000Return made up to 17/05/00; full list of members (5 pages)
7 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2000Director resigned (1 page)
21 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 1999Application for reregistration from PLC to private (1 page)
20 December 1999Re-registration of Memorandum and Articles (64 pages)
23 July 1999Full accounts made up to 31 December 1998 (16 pages)
8 June 1999Return made up to 17/05/99; full list of members (10 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)
29 March 1999New secretary appointed (1 page)
18 March 1999Auditor's resignation (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (3 pages)
26 February 1999Director resigned (1 page)
20 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
4 August 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Secretary's particulars changed (1 page)
9 June 1997Return made up to 17/05/97; full list of members (18 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Return made up to 17/05/96; no change of members (19 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(116 pages)
12 July 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Return made up to 17/05/95; no change of members (28 pages)
11 April 1995Memorandum and Articles of Association (116 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)