Company NameLyon Of Bedale Limited
Company StatusDissolved
Company Number02845274
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusClosed
Appointed03 January 2001(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Terence Michael Hodgson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 09 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Gareth George Curle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
Director NameMarlyn Barrie Currie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSecretary
Correspondence Address89b High Cragiends
Kilsyth
Glasgow
Strathclyde
G65 0NS
Scotland
Secretary NameMr Gareth George Curle
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
Director NameGeorge Henry Lyon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 days after company formation)
Appointment Duration4 years (resigned 30 August 1997)
RoleTransport Manager
Correspondence AddressLittle Willows
Patrick Brompton
Bedale
North Yorkshire
DL8 1TD
Secretary NameAnne Marie Lyon
NationalityBritish
StatusResigned
Appointed15 September 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1997)
RoleHousewife
Correspondence AddressLittle Willows
Patrick Brompton
Bedale
North Yorkshire
OL8 1TD
Director NameStuart Lyon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 1998)
RoleEngineer
Correspondence Address9 Easby Close
Bedale
North Yorkshire
DL8 2UB
Secretary NameMarie Louise Lyon
NationalityBritish
StatusResigned
Appointed30 August 1997(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 1998)
RoleCompany Director
Correspondence AddressHope House
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameRobert Brotherston
NationalityBritish
StatusResigned
Appointed18 July 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWest Terrace
Esh Winning Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
18 July 2008Return made up to 30/06/08; no change of members (7 pages)
18 July 2008Return made up to 30/06/08; no change of members (7 pages)
31 March 2008Full accounts made up to 31 May 2007 (9 pages)
31 March 2008Full accounts made up to 31 May 2007 (9 pages)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (4 pages)
31 December 2007New director appointed (4 pages)
31 December 2007Director resigned (1 page)
11 August 2007Return made up to 30/06/07; no change of members (6 pages)
11 August 2007Return made up to 30/06/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
20 July 2006Return made up to 30/06/06; full list of members (6 pages)
20 July 2006Return made up to 30/06/06; full list of members (6 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
3 April 2006Full accounts made up to 31 May 2005 (7 pages)
3 April 2006Full accounts made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
6 September 2004Return made up to 14/06/04; full list of members (6 pages)
6 September 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
3 April 2004Accounts made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
6 July 2003Return made up to 30/06/03; full list of members (6 pages)
6 July 2003Return made up to 30/06/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
20 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2002Return made up to 05/08/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Full accounts made up to 31 May 2001 (12 pages)
27 November 2001Full accounts made up to 31 May 2001 (12 pages)
17 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Return made up to 05/08/01; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
5 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
26 September 2000Return made up to 05/08/00; full list of members (6 pages)
26 September 2000Return made up to 05/08/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 May 1999 (14 pages)
26 January 2000Full accounts made up to 31 May 1999 (14 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 05/08/99; full list of members (7 pages)
16 August 1999Return made up to 05/08/99; full list of members (7 pages)
16 July 1999Registered office changed on 16/07/99 from: 31 old elvet durham city durham county durham DH1 3JA (1 page)
16 July 1999Registered office changed on 16/07/99 from: 31 old elvet durham city durham county durham DH1 3JA (1 page)
3 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 September 1998Return made up to 17/08/98; no change of members (4 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
13 August 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
13 August 1998New director appointed (3 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 March 1998Registered office changed on 13/03/98 from: new road garage trindon colliery county durham (1 page)
13 March 1998Registered office changed on 13/03/98 from: new road garage trindon colliery county durham (1 page)
10 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1996Return made up to 17/08/96; no change of members (6 pages)
15 August 1996Return made up to 17/08/96; no change of members (6 pages)
15 August 1995Return made up to 17/08/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 August 1993Incorporation (16 pages)