Company NameLionsden Limited
DirectorsBrian Gibson and Joyce Gibson
Company StatusDissolved
Company Number01568900
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Brian Gibson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address21 Richmondfield Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HB
Director NameMrs Joyce Gibson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector & Secretary
Correspondence Address21 Richmondfield Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HB
Secretary NameMrs Joyce Gibson
NationalityBritish
StatusCurrent
Appointed03 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address21 Richmondfield Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HB

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£99,668
Cash£38,379
Current Liabilities£194,857

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 April 2007Dissolved (1 page)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (7 pages)
22 June 2004Statement of affairs (9 pages)
22 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2004Appointment of a voluntary liquidator (1 page)
7 June 2004Registered office changed on 07/06/04 from: 21 richmondfield lane barwick in elmet leeds LS15 4HB (1 page)
13 December 2003Return made up to 03/12/03; full list of members (7 pages)
6 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 December 2002Return made up to 03/12/02; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 December 2001Return made up to 03/12/01; full list of members (6 pages)
11 December 2000Return made up to 03/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Return made up to 03/12/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 December 1997Return made up to 03/12/97; no change of members (4 pages)
10 December 1996Return made up to 03/12/96; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 December 1995Return made up to 03/12/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
17 December 1984Accounts made up to 30 June 1984 (9 pages)
9 December 1983Accounts made up to 30 June 1983 (9 pages)
11 January 1983Accounts made up to 30 June 1982 (9 pages)
3 September 1981Allotment of shares (2 pages)