Company NameLyons Group Limited
Company StatusDissolved
Company Number03145887
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)
Previous NamesGoldenvale Limited and Lyons Vending (Group) Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(13 years after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameChristopher Brian Lyons
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressThe Shrubberry
Abbey Lane Sharpstone Freshford
Bath
BA3 6DF
Secretary NameMaxine Emma Edwards
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 1997)
RoleCompany Director
Correspondence Address44 Pear Tree Hey
Brumsham Park Yate
Bristol
North Somerset
BS17 5JT
Secretary NamePeter Uffemdell
NationalityBritish
StatusResigned
Appointed16 October 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence Address20 Clevedon Road
Weston Super Mare
North Somerset
BS23 1DG
Secretary NameLeigh Henry Thomas
NationalityBritish
StatusResigned
Appointed20 November 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoors Hill Farm
Soho, Leigh Upon Mendip
Bath
BA3 5RE
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameNGM Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1997)
Correspondence Address3rd Floor Crown House
37/41 Prince Street
Bristol
BS1 4PS

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Resolutions
  • RES13 ‐ Approve transactions 09/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Statement by directors (1 page)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve transactions 09/04/2010
(3 pages)
15 April 2010Statement by Directors (1 page)
15 April 2010Solvency statement dated 09/04/10 (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Solvency Statement dated 09/04/10 (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
1 February 2009Full accounts made up to 30 April 2008 (18 pages)
1 February 2009Full accounts made up to 30 April 2008 (18 pages)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment Terminated Director stephen armstrong (1 page)
7 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2008Secretary appointed michael frank greenwood (2 pages)
28 April 2008Secretary appointed michael frank greenwood (2 pages)
23 April 2008Appointment terminated secretary leigh thomas (1 page)
23 April 2008Director appointed andrew wyatt bristow (2 pages)
23 April 2008Director appointed andrew wyatt bristow (2 pages)
23 April 2008Director appointed stephen derek armstrong (2 pages)
23 April 2008Registered office changed on 23/04/2008 from pixash business centre pixash lane bristol BS31 1TP (1 page)
23 April 2008Appointment terminated director christopher lyons (1 page)
23 April 2008Appointment Terminated Secretary leigh thomas (1 page)
23 April 2008Appointment Terminated Director christopher lyons (1 page)
23 April 2008Registered office changed on 23/04/2008 from pixash business centre pixash lane bristol BS31 1TP (1 page)
23 April 2008Director appointed stephen derek armstrong (2 pages)
15 April 2008Resolutions
  • RES13 ‐ Sec 281-300/business purchase agreement 01/04/2008
(1 page)
15 April 2008Resolutions
  • RES13 ‐ Sec 281-300/business purchase agreement 01/04/2008
(1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
2 May 2007Particulars of mortgage/charge (4 pages)
2 May 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
3 March 2007Full accounts made up to 30 April 2006 (15 pages)
3 March 2007Full accounts made up to 30 April 2006 (15 pages)
24 January 2007Return made up to 15/01/07; full list of members (6 pages)
24 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006Full accounts made up to 30 April 2005 (15 pages)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
23 January 2006Full accounts made up to 30 April 2005 (15 pages)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
3 May 2005Company name changed lyons vending (group) services l td\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed lyons vending (group) services l td\certificate issued on 03/05/05 (2 pages)
8 February 2005Full accounts made up to 30 April 2004 (15 pages)
8 February 2005Full accounts made up to 30 April 2004 (15 pages)
28 January 2005Return made up to 15/01/05; full list of members (6 pages)
28 January 2005Return made up to 15/01/05; full list of members (6 pages)
31 March 2004Ad 08/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 March 2004Ad 08/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2004Return made up to 15/01/04; full list of members (6 pages)
18 October 2003Full accounts made up to 30 April 2003 (15 pages)
18 October 2003Full accounts made up to 30 April 2003 (15 pages)
31 March 2003Registered office changed on 31/03/03 from: 3RD floor crown house 37/41,prince street bristol BS1 4PS (1 page)
31 March 2003Registered office changed on 31/03/03 from: 3RD floor crown house 37/41,prince street bristol BS1 4PS (1 page)
31 January 2003Return made up to 15/01/03; full list of members (6 pages)
31 January 2003Return made up to 15/01/03; full list of members (6 pages)
11 November 2002Full accounts made up to 30 April 2002 (15 pages)
11 November 2002Full accounts made up to 30 April 2002 (15 pages)
12 February 2002Return made up to 15/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 February 2002Return made up to 15/01/02; full list of members (6 pages)
28 January 2002Full accounts made up to 30 April 2001 (17 pages)
28 January 2002Full accounts made up to 30 April 2001 (17 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
15 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 15/01/01; full list of members (6 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 February 2000Director's particulars changed (1 page)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 1999Return made up to 15/01/99; no change of members (4 pages)
23 February 1999Return made up to 15/01/99; no change of members (4 pages)
23 December 1998New secretary appointed (1 page)
23 December 1998New secretary appointed (1 page)
30 November 1998Secretary resigned (2 pages)
30 November 1998Secretary resigned (2 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 January 1998Return made up to 15/01/98; full list of members (5 pages)
22 January 1998Return made up to 15/01/98; full list of members (5 pages)
14 November 1997Full accounts made up to 30 April 1997 (14 pages)
14 November 1997Full accounts made up to 30 April 1997 (14 pages)
26 October 1997New secretary appointed (1 page)
26 October 1997New secretary appointed (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
29 April 1997New secretary appointed (1 page)
29 April 1997New secretary appointed (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
27 January 1997Return made up to 15/01/97; full list of members (5 pages)
27 January 1997Return made up to 15/01/97; full list of members (5 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
17 June 1996Memorandum and Articles of Association (8 pages)
8 May 1996Accounting reference date notified as 30/04 (1 page)
8 May 1996Accounting reference date notified as 30/04 (1 page)
22 March 1996Company name changed goldenvale LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed goldenvale LIMITED\certificate issued on 25/03/96 (2 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996New director appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Registered office changed on 04/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Registered office changed on 04/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996£ nc 1000/10000 14/02/96 (1 page)
4 March 1996£ nc 1000/10000 14/02/96 (1 page)
15 January 1996Incorporation (12 pages)