Company NameLion Security Alarm Systems Limited
Company StatusDissolved
Company Number03056234
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameSladefell Limited

Business Activity

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

Directors

Director NameTimothy Parkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 20 January 1998)
RoleElectronics Engineer
Correspondence Address138 Oxford Road
Hartlepool
Cleveland
TS25 5NH
Secretary NameClare Hilditch
NationalityBritish
StatusClosed
Appointed18 March 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address129 Chester Road
Hartlepool
Cleveland
TS26 0HZ
Director NameShirley Hermiston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 29 February 1996)
RoleBusiness Development Advisor
Correspondence Address5 Monkside Close
Washington
Tyne & Wear
NE38 0QB
Director NameArnold Raine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 29 February 1996)
RoleBusiness Development Director
Correspondence AddressGlebe Lodge
Esh Village
Durham
DH7 9QP
Secretary NamePaul John McEldon
NationalityBritish
StatusResigned
Appointed31 May 1995(2 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1996)
RoleCompany Director
Correspondence Address5 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBusiness And Innovation Centre
Sunderland Enterprise Park
Riverside
Sunderland Tyneand Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
18 August 1997Application for striking-off (1 page)
21 October 1996Return made up to 15/05/96; full list of members (6 pages)
26 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
17 November 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Company name changed sladefell LIMITED\certificate issued on 07/06/95 (4 pages)
15 May 1995Incorporation (14 pages)