Company NameLionhead Limited
Company StatusDissolved
Company Number04266262
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Douglas Molyneux
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 10 August 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlexford House East Flexford Lane
Wanborough
Guildford
Surrey
GU3 2JP
Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9333 Se 47th Street
Mercer Island
Washington
98040
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed05 April 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2010)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Timothy Edmund Rance
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Maldon Road
Acton
London
W3 6SZ
Secretary NameMr Steven James Hutchings
NationalityBritish
StatusResigned
Appointed12 February 2002(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpire House
Picketts Hill
Headley
Hampshire
GU35 8TD
Director NameMr Peter Christopher Morrell Murphy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Appleton Close
Snells Lane
Amersham
Buckinghamshire
HP7 9QQ
Director NameMr Steven James Hutchings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpire House
Picketts Hill
Headley
Hampshire
GU35 8TD
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMr Robert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside
London
SW19 4SH
Director NameMr Peter Molyneux
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2006)
RoleComputer Consultant
Correspondence Address28 Wilderness Road
Onslow Village
Guildford
Surrey
GU2 7QX
Director NameMr Mark Lawrence Webley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2006)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address77 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2006)
RoleInvestor Director
Correspondence Address16 Harman Drive
London
NW2 2EB
Director NameMr Antony Patrick Joy Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2006)
RoleInvestor Director
Correspondence AddressThe Old Vicarage
Litlington
Royston
Hertfordshire
SG8 0QB
Director NamePeter David Sturn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleInvestor Director
Correspondence Address22 Queens Gardens
London
W2 3BD
Director NameJames Martin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2006)
RoleManaging Partner
Correspondence AddressFlat 278 Drake House
14 St Georges Wharf
Wondsworth Road
London
SW8 2LJ
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Abinger Road
Bedford Park Chiswick
London
W4 1EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

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)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
3 September 2009Return made up to 07/08/09; full list of members (4 pages)
3 September 2009Return made up to 07/08/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
2 September 2009Director's Change of Particulars / peter molyneux / 15/12/2008 / HouseName/Number was: , now: flexford house; Street was: 28 wilderness road, now: east flexford lane; Area was: onslow village, now: wanborough; Post Code was: GU2 7QX, now: GU3 2JP (1 page)
2 September 2009Secretary's Change of Particulars / rb secretariat LIMITED / 06/05/2009 / HouseName/Number was: , now: the broadgate tower; Street was: beaufort house tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS (1 page)
2 September 2009Director's change of particulars / peter molyneux / 15/12/2008 (1 page)
12 June 2009Registered office changed on 12/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
12 June 2009Registered office changed on 12/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
1 June 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
1 June 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
12 August 2008Return made up to 07/08/08; full list of members (11 pages)
12 August 2008Return made up to 07/08/08; full list of members (11 pages)
26 June 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
26 June 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
9 November 2007Return made up to 07/08/07; full list of members (13 pages)
9 November 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 January 2007Accounts made up to 31 March 2006 (23 pages)
26 January 2007Full accounts made up to 31 March 2006 (23 pages)
23 January 2007Registered office changed on 23/01/07 from: no. 1 occam court, second floor surrey research park guildford surrey GU2 7YQ (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2007Registered office changed on 23/01/07 from: no. 1 occam court, second floor surrey research park guildford surrey GU2 7YQ (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2006Return made up to 07/08/06; full list of members (12 pages)
26 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2006Return made up to 07/08/06; full list of members (12 pages)
9 October 2006Ad 16/05/06-17/05/06 £ si [email protected]=81214 £ ic 88256/169470 (28 pages)
9 October 2006Ad 16/05/06-17/05/06 £ si [email protected]=81214 £ ic 88256/169470 (28 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
12 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
12 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
19 September 2005Return made up to 07/08/05; no change of members (9 pages)
19 September 2005Return made up to 07/08/05; no change of members (9 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
10 September 2004New director appointed (3 pages)
10 September 2004Return made up to 07/08/04; full list of members (14 pages)
10 September 2004New director appointed (3 pages)
10 September 2004Return made up to 07/08/04; full list of members (14 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
27 July 2004Ad 08/07/04--------- £ si [email protected]=27572 £ ic 60683/88255 (2 pages)
27 July 2004Ad 08/07/04--------- £ si [email protected]=27572 £ ic 60683/88255 (2 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
8 July 2004Memorandum and Articles of Association (45 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 July 2004Memorandum and Articles of Association (45 pages)
8 July 2004Director resigned (2 pages)
8 July 2004Application for reregistration from PLC to private (2 pages)
8 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 2004Director resigned (2 pages)
8 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 2004Application for reregistration from PLC to private (2 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
12 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
12 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
30 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
30 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
12 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(14 pages)
12 August 2003Return made up to 07/08/03; full list of members (14 pages)
13 February 2003Accounts made up to 31 March 2002 (8 pages)
13 February 2003Full accounts made up to 31 March 2002 (8 pages)
20 September 2002Return made up to 07/08/02; full list of members (13 pages)
20 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(13 pages)
26 June 2002S-div 28/05/02 (1 page)
26 June 2002S-div 28/05/02 (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
11 June 2002Nc inc already adjusted 28/05/02 (1 page)
11 June 2002Ad 30/05/02--------- £ si [email protected]=50682 £ ic 1/50683 (6 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2002Ad 30/05/02--------- £ si [email protected]=50682 £ ic 1/50683 (6 pages)
11 June 2002Nc inc already adjusted 28/05/02 (1 page)
6 June 2002Auditor's report (1 page)
6 June 2002Application for reregistration from private to PLC (1 page)
6 June 2002Balance Sheet (6 pages)
6 June 2002Auditor's statement (1 page)
6 June 2002Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 2002Re-registration of Memorandum and Articles (16 pages)
6 June 2002Auditor's report (1 page)
6 June 2002Auditor's statement (1 page)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Balance Sheet (6 pages)
6 June 2002Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Application for reregistration from private to PLC (1 page)
6 June 2002Re-registration of Memorandum and Articles (16 pages)
6 June 2002Declaration on reregistration from private to PLC (1 page)
6 June 2002Declaration on reregistration from private to PLC (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
18 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
8 March 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 2002New secretary appointed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 2002New director appointed (1 page)
28 February 2002Company name changed chainpath LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed chainpath LIMITED\certificate issued on 28/02/02 (2 pages)
7 August 2001Incorporation (13 pages)