Company NameRichard Lyons Distribution Limited
Company StatusDissolved
Company Number03661469
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date13 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameJanet Louise Lyons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSmallwood Deepdale Close
Slack Head
Milnthorpe
Cumbria
LA7 7AY
Director NameRichard John Lyons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSmallwood Deepdale Close
Slack Head
Milnthorpe
Cumbria
LA7 7AY
Secretary NameJanet Louise Lyons
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSmallwood Deepdale Close
Slack Head
Milnthorpe
Cumbria
LA7 7AY
Director NameStephen William Williamson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(3 years, 5 months after company formation)
Appointment Duration7 years (closed 13 April 2009)
RoleSales Director
Correspondence Address2 Scales Cottages
Park Lane North Road
Holme
Cumbria
LA6 1QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,528
Cash£45,456
Current Liabilities£133,455

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (6 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
1 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2004Statement of affairs (7 pages)
1 June 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit e main line industrial estate crooklands road, ackenthwaite, milnthorpe cumbria LA7 7LR (1 page)
2 December 2003Return made up to 04/11/03; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 March 2003Resolutions
  • RES13 ‐ Re-notice iss sh sh cer 24/02/03
(1 page)
14 March 2003Ad 24/02/03--------- £ si 20@1=20 £ ic 80/100 (2 pages)
27 November 2002Return made up to 04/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
(7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 April 2002New director appointed (1 page)
22 November 2001Return made up to 04/11/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 November 2000Return made up to 04/11/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
12 April 1999Registered office changed on 12/04/99 from: units 9 and 10 carnforth trading estate lancaster road carnforth lancashire LA5 9DW (1 page)
25 November 1998Registered office changed on 25/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
4 November 1998Incorporation (13 pages)