Company NameR. Lyons Electrical & Security Limited
Company StatusDissolved
Company Number05109975
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date11 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRichard Edward Lyons
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor D Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary NameJacquetta Suzanne Lyons
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressFloor D Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£14,720
Cash£72
Current Liabilities£75,231

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2023Final Gazette dissolved following liquidation (1 page)
11 November 2022Notice of final account prior to dissolution (14 pages)
18 May 2022Progress report in a winding up by the court (10 pages)
4 June 2021Progress report in a winding up by the court (11 pages)
15 May 2020Progress report in a winding up by the court (13 pages)
30 May 2019Progress report in a winding up by the court (10 pages)
13 December 2018Registered office address changed from Office 240 209 City Road Cardiff Wales CF24 2JD to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 13 December 2018 (2 pages)
31 May 2018Progress report in a winding up by the court (12 pages)
25 May 2017INSOLVENCY:Progress report ends 16/04/2017 (10 pages)
25 May 2017INSOLVENCY:Progress report ends 16/04/2017 (10 pages)
1 June 2016INSOLVENCY:annual progress report for period up to 16/04/2016 (17 pages)
1 June 2016INSOLVENCY:annual progress report for period up to 16/04/2016 (17 pages)
20 January 2016Court order insolvency:replacement of liquidator (8 pages)
20 January 2016Court order insolvency:replacement of liquidator (8 pages)
20 January 2016Appointment of a liquidator (1 page)
20 January 2016Appointment of a liquidator (1 page)
7 May 2015Registered office address changed from Office 240 209 City Road Cardiff CF24 3JD Wales to Office 240 209 City Road Cardiff Wales CF24 2JD on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Office 240 209 City Road Cardiff CF24 3JD Wales to Office 240 209 City Road Cardiff Wales CF24 2JD on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Office 240 209 City Road Cardiff CF24 3JD Wales to Office 240 209 City Road Cardiff Wales CF24 2JD on 7 May 2015 (2 pages)
6 May 2015Appointment of a liquidator (1 page)
6 May 2015Appointment of a liquidator (1 page)
13 February 2014Order of court to wind up (2 pages)
13 February 2014Order of court to wind up (2 pages)
20 August 2013Director's details changed for Richard Edward Lyons on 12 August 2013 (2 pages)
20 August 2013Registered office address changed from 78 Maenan Road Llandudno Gwynedd LL30 1NQ Wales on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Jacquetta Suzanne Lyons on 12 August 2013 (1 page)
20 August 2013Registered office address changed from 78 Maenan Road Llandudno Gwynedd LL30 1NQ Wales on 20 August 2013 (1 page)
20 August 2013Director's details changed for Richard Edward Lyons on 12 August 2013 (2 pages)
20 August 2013Secretary's details changed for Jacquetta Suzanne Lyons on 12 August 2013 (1 page)
8 July 2013Registered office address changed from Windsor House,, 26 Mostyn Avenue,, Craig-Y-Don Llandudno Conwy LL30 1YY on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Windsor House,, 26 Mostyn Avenue,, Craig-Y-Don Llandudno Conwy LL30 1YY on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Windsor House,, 26 Mostyn Avenue,, Craig-Y-Don Llandudno Conwy LL30 1YY on 8 July 2013 (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Richard Edward Lyons on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Richard Edward Lyons on 23 April 2010 (2 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 23/04/08; full list of members (3 pages)
28 April 2008Return made up to 23/04/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 23/04/07; full list of members (2 pages)
30 May 2007Return made up to 23/04/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Return made up to 23/04/06; full list of members (6 pages)
29 June 2006Return made up to 23/04/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 23/04/05; full list of members (6 pages)
13 May 2005Return made up to 23/04/05; full list of members (6 pages)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 July 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)