Company NameRed Lion Street Financial Services Limited
Company StatusDissolved
Company Number03064512
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameMunday Long Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Maria Barry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address9 Lancaster Ride
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DU
Director NameKeith Jamson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address246 Great Hivings
Chesham
Buckinghamshire
HP5 2LR
Director NameRaymond John Ian Long
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address41 Fairfield Avenue
Ruislip
Middlesex
HA4 7PG
Director NameJohn Lawrence Parmenter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleIndependent Financial Advisers
Correspondence Address23 First Avenue
Dunstable
Bedfordshire
LU6 3AJ
Secretary NameMrs Karen Maria Barry
NationalityIrish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lancaster Ride
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DU
Director NameMr Michael William Baughan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 10 April 2001)
RoleFinancial Advisor
Correspondence Address44 Poles Hill
Chesham
Buckinghamshire
HP5 2QR
Director NameMr David Sydney Quy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address18 Bowyer Crescent
Denham
Uxbridge
Middlesex
UB9 5JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 05/06/00; no change of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (11 pages)
13 July 1999Return made up to 05/06/99; full list of members (7 pages)
13 July 1999Director's particulars changed (1 page)
22 June 1999Full accounts made up to 30 June 1998 (13 pages)
10 July 1998Return made up to 05/06/98; no change of members (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
16 July 1997Return made up to 05/06/97; no change of members (6 pages)
8 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 February 1997Director resigned (1 page)
6 February 1997Company name changed munday long financial services l imited\certificate issued on 07/02/97 (3 pages)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
5 October 1995Ad 28/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995New director appointed (2 pages)
5 June 1995Incorporation (28 pages)