Company NameLionharte Systems Limited
DirectorsJames Patrick Harte and Patricia Mary Harte
Company StatusDissolved
Company Number02273674
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Patrick Harte
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NF
Director NameMrs Patricia Mary Harte
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NF
Secretary NameMr James Patrick Harte
NationalityEnglish
StatusCurrent
Appointed31 August 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NF
Director NameMr David Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address90 Elizabeth House
Queen Street
Leeds
Yorks
LS4 2TW
Director NameMrs Valerie Carol Jenkinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1997)
RoleInvestigating Accountant
Correspondence Address11 Southlands Close
Badsworth
Pontefract
West Yorkshire
WF9 1AU

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
28 April 1999Notice of completion of voluntary arrangement (2 pages)
12 February 1999Appointment of a voluntary liquidator (1 page)
2 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1999Registered office changed on 14/01/99 from: woodroyd house 94 wood walk wombwell barnsley south yorkshire S73 0NF (1 page)
10 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 1998 (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Return made up to 31/08/97; full list of members (6 pages)
31 October 1997Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
14 October 1997Director resigned (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 31/08/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Return made up to 31/08/95; no change of members (4 pages)