Company NameRed Lion Yard Limited
Company StatusDissolved
Company Number00718798
CategoryPrivate Limited Company
Incorporation Date22 March 1962(62 years, 1 month ago)
Dissolution Date26 March 2008 (16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Trevor Walton Waddington
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(29 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 26 March 2008)
RoleGents Clothier
Country of ResidenceEngland
Correspondence AddressWindways Sparken Hill
Worksop
Nottinghamshire
S80 1AX
Secretary NameJohn Paul Strawinski
NationalityBritish
StatusClosed
Appointed26 April 2002(40 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 26 March 2008)
RoleEstates Manager
Correspondence Address4 Morton Gardens
Halfway
Sheffield
S20 8GJ
Director NameJohn Paul Strawinski
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2003(41 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 26 March 2008)
RoleEstate Manager
Correspondence Address4 Morton Gardens
Halfway
Sheffield
S20 8GJ
Director NameAnthony Turton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1994)
RoleAdministrative Assistant
Correspondence Address8 The Drive
Wadsley
Sheffield
South Yorkshire
S6 4AL
Secretary NameAnthony Turton
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address8 The Drive
Wadsley
Sheffield
South Yorkshire
S6 4AL
Director NameJohn Paul Strawinski
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(32 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2001)
RoleEstates Manager
Correspondence Address4 Morton Gardens
Halfway
Sheffield
S20 8GJ
Secretary NameJohn Paul Strawinski
NationalityBritish
StatusResigned
Appointed19 April 1994(32 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address4 Morton Gardens
Halfway
Sheffield
S20 8GJ

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£876
Cash£475

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007Application for striking-off (1 page)
3 June 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Return made up to 18/01/05; full list of members (9 pages)
14 April 2004Total exemption full accounts made up to 5 April 2003 (21 pages)
16 February 2004Return made up to 18/01/04; full list of members (9 pages)
27 August 2003New director appointed (2 pages)
26 August 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
28 January 2003Return made up to 18/01/03; full list of members (8 pages)
6 June 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
25 September 2001Secretary resigned;director resigned (1 page)
19 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 5 April 2000 (10 pages)
3 February 2000Full accounts made up to 5 April 1999 (11 pages)
31 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1999Full accounts made up to 5 April 1998 (11 pages)
23 December 1998Secretary's particulars changed;director's particulars changed (1 page)
23 December 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Full accounts made up to 5 April 1997 (11 pages)
25 January 1998Return made up to 14/01/98; no change of members (4 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1997Full accounts made up to 5 April 1996 (10 pages)
14 May 1996Return made up to 14/01/96; full list of members (6 pages)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 February 1996Full accounts made up to 5 April 1995 (9 pages)
22 March 1962Certificate of incorporation (1 page)