Company NameThe Lyceum Restaurant Company Ltd.
Company StatusDissolved
Company Number02836197
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameLyndell Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMichael Abraham Gutmann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address20 Clarence Terrace
Regent's Park
London
NW1 4RD
Secretary NameElizabeth Rae Gutmann
NationalityBritish
StatusClosed
Appointed18 October 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address20 Clarence Terrace
Regents Park
London
NW1 4RD
Director NameMichael Abraham Gutmann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(5 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 1994)
RoleConsultant
Correspondence Address18 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameMr Robert Sean Gutmann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(5 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fulwood Park
Aigburth
Liverpool
L17 5AD
Secretary NameMr Robert Sean Gutmann
NationalityBritish
StatusResigned
Appointed06 January 1994(5 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fulwood Park
Aigburth
Liverpool
L17 5AD
Director NameKaren Elizabeth Gutmann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2004)
RoleTheatrical Consultant
Correspondence Address20 Clarence Terrace
Regents Park
London
NW1 4RD
Director NameMichaela Antonia Gutmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 October 2005)
RoleLibrarian
Correspondence Address21 Fulwood Park
Aigburth
Liverpool
L17 5AD
Director NameJohn Ricthie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2005)
RoleManager
Correspondence Address47 Hever Drive
Halewood Village
Liverpool
L26 6LN
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,147,217
Net Worth£574,901
Cash£45,707
Current Liabilities£2,041,154

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Liquidators statement of receipts and payments to 6 June 2008 (5 pages)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
21 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Statement of affairs (7 pages)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2005Registered office changed on 17/11/05 from: cobham murphy LTD 116 duke street liverpool merseyside L1 5JW (1 page)
10 November 2005Registered office changed on 10/11/05 from: unit 17 edward pavilion albert dock liverpool L3 4AF (1 page)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005New secretary appointed (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
1 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Return made up to 14/07/05; full list of members (8 pages)
29 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
27 July 2004Director resigned (1 page)
27 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 December 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003Return made up to 14/07/03; full list of members (9 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 14/07/02; full list of members; amend (8 pages)
6 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
29 November 2001New director appointed (2 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
18 December 2000Return made up to 14/07/00; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Return made up to 14/07/99; no change of members (4 pages)
9 November 1998Return made up to 14/07/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
19 January 1998Registered office changed on 19/01/98 from: lyceum building 1A bold street liverpool L1 4DD (1 page)
27 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 July 1996Return made up to 14/07/96; no change of members (4 pages)
5 January 1996Amended accounts made up to 31 December 1994 (4 pages)
4 January 1996Ad 07/03/95--------- £ si 66998@1 (2 pages)
13 November 1995Return made up to 14/07/95; full list of members (4 pages)
3 November 1995Ad 07/03/95--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (1 page)
29 December 1994Amending 882R nil shares 011094 (2 pages)
5 November 1994Ad 01/10/94--------- £ si 68498@1=68498 £ ic 2/68500 (2 pages)
14 July 1993Incorporation (12 pages)