Company NameL And M J Limited
Company StatusDissolved
Company Number01916370
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NamesShirejewel Limited and Lyons And Mountford Jewellers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Ross Lyons
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 01 November 2011)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Director NameKathryn Elizabeth Lyons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 01 November 2011)
RoleCompany Director
Correspondence AddressBollington House
Congleton Road
Nether Alderley
Cheshire
SK10 4TD
Secretary NameMr Christopher Ross Lyons
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,037,866
Cash£1,453,550
Current Liabilities£305,109

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved following liquidation (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
8 August 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
19 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
19 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
12 September 2008Result of meeting of creditors (18 pages)
12 September 2008Result of meeting of creditors (18 pages)
27 August 2008Statement of administrator's proposal (22 pages)
27 August 2008Statement of administrator's proposal (22 pages)
4 July 2008Appointment of an administrator (1 page)
4 July 2008Appointment of an administrator (1 page)
3 July 2008Registered office changed on 03/07/2008 from 41 greek street stockport cheshire SK3 8AX (1 page)
3 July 2008Registered office changed on 03/07/2008 from 41 greek street stockport cheshire SK3 8AX (1 page)
7 May 2008Amended accounts made up to 31 March 2006 (8 pages)
7 May 2008Amended accounts made up to 31 March 2006 (8 pages)
25 April 2008Return made up to 05/10/07; full list of members (4 pages)
25 April 2008Return made up to 05/10/07; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
25 April 2008Registered office changed on 25/04/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
21 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
21 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
27 October 2006Return made up to 05/10/06; full list of members (2 pages)
27 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Company name changed lyons and mountford jewellers li mited\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed lyons and mountford jewellers li mited\certificate issued on 24/02/06 (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 05/10/05; full list of members (2 pages)
14 October 2005Return made up to 05/10/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 September 2004Return made up to 05/10/04; full list of members (7 pages)
30 September 2004Return made up to 05/10/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 05/10/02; full list of members (7 pages)
23 December 2002Return made up to 05/10/02; full list of members (7 pages)
10 April 2002Registered office changed on 10/04/02 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
10 April 2002Registered office changed on 10/04/02 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
12 October 2001Return made up to 05/10/01; full list of members (6 pages)
12 October 2001Return made up to 05/10/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (10 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (10 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: orleans house edmund street liverpool merseyside L3 9NG (1 page)
27 March 2000Registered office changed on 27/03/00 from: orleans house edmund street liverpool merseyside L3 9NG (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (11 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (11 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
2 August 1999Registered office changed on 02/08/99 from: 5/7 james street liverpool L2 7XD (1 page)
2 August 1999Registered office changed on 02/08/99 from: 5/7 james street liverpool L2 7XD (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Return made up to 05/10/98; no change of members (4 pages)
9 October 1998Return made up to 05/10/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Return made up to 05/10/97; no change of members (4 pages)
12 October 1997Return made up to 05/10/97; no change of members (4 pages)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1996Return made up to 05/10/96; full list of members (6 pages)
18 November 1996Return made up to 05/10/96; full list of members (6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 October 1995Return made up to 05/10/95; no change of members (4 pages)
16 October 1995Return made up to 05/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/10/95
(4 pages)
1 January 1995Statement of affairs (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995Statement of affairs (6 pages)