Company NameLion Telemarketing Limited
DirectorsLaura Davidge and Roy Alan Davidge
Company StatusDissolved
Company Number02781073
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Laura Davidge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleAccountant
Correspondence AddressEastwood
Portsmouth Road
Hindhead
Surrey
GU26 6BQ
Director NameMr Roy Alan Davidge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleSales Consultant
Correspondence AddressEastwood
Portsmouth Road
Hindhead
Surrey
GU26 6BQ
Secretary NameMrs Laura Davidge
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleAccountant
Correspondence AddressEastwood
Portsmouth Road
Hindhead
Surrey
GU26 6BQ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Liquidators statement of receipts and payments (4 pages)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 43-45 butts green road hornchurch essex BM11 2JX (1 page)
26 January 1997Return made up to 19/01/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
20 February 1996Return made up to 19/01/96; no change of members (4 pages)
17 March 1995Return made up to 19/01/95; no change of members (4 pages)