Company NameLyons Contract Services Limited
Company StatusDissolved
Company Number03411412
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePaul Alexander McCubbin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 months after company formation)
Appointment Duration7 years, 1 month (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a The Grove
Coulsdon
Surrey
CR5 2BH
Secretary NameSandra Bennett
NationalityBritish
StatusClosed
Appointed15 May 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 16 November 2004)
RoleContract Furnisher
Correspondence Address8 Saxon Close
Saltdean
BN2 8GA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePeter Andrew Andrews
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address37 Mygrove Gardens
Rainham
Essex
RM13 9QT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Cash£4,086
Current Liabilities£14,643

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Application for striking-off (1 page)
5 August 2003Return made up to 29/07/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 August 2001Registered office changed on 31/08/01 from: 26 seymour street london W1H 5WD (2 pages)
31 August 2001Return made up to 29/07/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 June 2001Accounts for a small company made up to 31 March 1999 (4 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
17 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Return made up to 29/07/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Ad 17/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
29 July 1997Incorporation (17 pages)