Company NameLion Commodities Limited
Company StatusDissolved
Company Number02887415
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)
Previous NameLion Beverages Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 1999(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 September 2008)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 1999)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NamePeter Stephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed21 January 1994(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameMr James Michael Kenneally
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2001)
RoleTrader
Country of ResidenceEngland
Correspondence Address45 Chelmerton Avenue
Chelmsford
Essex
CM2 9RF
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£630,424
Gross Profit£268,196
Net Worth-£254,505
Cash£107,633
Current Liabilities£363,523

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 4 October 2008 (6 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (4 pages)
3 November 2006Liquidators statement of receipts and payments (6 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Registered office changed on 21/10/04 from: faraday road astmoor runcorn cheshire WA7 1PE (1 page)
19 October 2004Statement of affairs (5 pages)
12 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003Secretary resigned (1 page)
6 June 2002Full accounts made up to 31 March 2001 (15 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
28 January 2002Return made up to 13/01/02; full list of members (6 pages)
6 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
2 November 2001Full accounts made up to 31 March 2000 (15 pages)
25 October 2001Director resigned (1 page)
30 January 2001Return made up to 13/01/01; full list of members (7 pages)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 13/01/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Return made up to 13/01/99; no change of members (4 pages)
16 April 1998Company name changed juciful LIMITED\certificate issued on 17/04/98 (2 pages)
27 January 1998Return made up to 13/01/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
22 January 1997Return made up to 13/01/97; full list of members (6 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
7 March 1995Director's particulars changed (2 pages)