Company NameMalcolm Lyons(Pharmaceutical) Limited
Company StatusDissolved
Company Number00911720
CategoryPrivate Limited Company
Incorporation Date27 July 1967(56 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Stewart Lyons
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(25 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chessington Avenue
London
N3 3DP
Secretary NameMrs Joy Penelope Lyons
NationalityBritish
StatusClosed
Appointed26 October 1999(32 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chessington Avenue
London
N3 3DP
Director NameMrs Joy Penelope Lyons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(33 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chessington Avenue
London
N3 3DP
Director NameMr Leopold Lyons
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 1993)
RoleCompany Director
Correspondence Address7 Meadow Close
Hove
East Sussex
BN3 6QQ
Secretary NameMrs Eve Lyons
NationalityBritish
StatusResigned
Appointed04 January 1993(25 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address7 Meadow Close
Hove
Sussex
BN3 6QQ
Director NameMrs Eve Lyons
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2000)
RoleHousewife
Correspondence AddressFlat 16de Bedford Towers
Kings Road
Brighton
East Sussex
BN1 2JG

Location

Registered Address32 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Financials

Year2014
Turnover£40,000
Net Worth£21,436
Cash£16,829
Current Liabilities£800

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010Application to strike the company off the register (3 pages)
23 March 2010Application to strike the company off the register (3 pages)
21 December 2009Director's details changed for Mrs Joy Penelope Lyons on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Joy Penelope Lyons on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1,000
(5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1,000
(5 pages)
3 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
3 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
5 January 2009Registered office changed on 05/01/2009 from 55 baker street london W1U 7EU (1 page)
5 January 2009Registered office changed on 05/01/2009 from 55 baker street london W1U 7EU (1 page)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
20 October 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baker street london W1U 3LL (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baker street london W1U 3LL (1 page)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
16 January 2006Return made up to 20/12/05; full list of members (2 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 20/12/05; full list of members (2 pages)
16 January 2006Location of register of members (1 page)
19 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
25 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
19 January 2005Return made up to 20/12/04; full list of members (5 pages)
19 January 2005Return made up to 20/12/04; full list of members (5 pages)
26 March 2004Full accounts made up to 31 July 2003 (11 pages)
26 March 2004Full accounts made up to 31 July 2003 (11 pages)
17 January 2004Return made up to 20/12/03; full list of members (7 pages)
17 January 2004Return made up to 20/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 March 2003Full accounts made up to 31 July 2002 (11 pages)
6 March 2003Full accounts made up to 31 July 2002 (11 pages)
9 January 2003Location of register of members (1 page)
9 January 2003Return made up to 20/12/02; full list of members (5 pages)
9 January 2003Location of register of members (1 page)
9 January 2003Return made up to 20/12/02; full list of members (5 pages)
9 August 2002Full accounts made up to 31 July 2001 (11 pages)
9 August 2002Full accounts made up to 31 July 2001 (11 pages)
18 February 2002Return made up to 20/12/01; full list of members (5 pages)
18 February 2002Return made up to 20/12/01; full list of members (5 pages)
23 April 2001Registered office changed on 23/04/01 from: 8 baker street london W1M 1DA (1 page)
23 April 2001Registered office changed on 23/04/01 from: 8 baker street london W1M 1DA (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Return made up to 20/12/00; full list of members (5 pages)
23 March 2001Return made up to 20/12/00; full list of members (5 pages)
7 March 2001Secretary's particulars changed;director's particulars changed (1 page)
7 March 2001Secretary's particulars changed;director's particulars changed (1 page)
22 December 2000Full accounts made up to 31 July 2000 (11 pages)
22 December 2000Full accounts made up to 31 July 2000 (11 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 July 1999 (11 pages)
21 June 2000Full accounts made up to 31 July 1999 (11 pages)
11 January 2000Return made up to 20/12/99; full list of members (6 pages)
11 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
13 May 1999Full accounts made up to 31 July 1998 (11 pages)
13 May 1999Full accounts made up to 31 July 1998 (11 pages)
29 January 1999Return made up to 20/12/98; full list of members (6 pages)
29 January 1999Return made up to 20/12/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 July 1997 (12 pages)
18 June 1998Full accounts made up to 31 July 1997 (12 pages)
20 January 1998Return made up to 20/12/97; full list of members (6 pages)
20 January 1998Return made up to 20/12/97; full list of members (6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 July 1996 (12 pages)
24 January 1997Full accounts made up to 31 July 1996 (12 pages)
24 December 1996Return made up to 20/12/96; no change of members (5 pages)
24 December 1996Return made up to 20/12/96; no change of members (5 pages)
11 January 1996Full accounts made up to 31 July 1995 (12 pages)
11 January 1996Full accounts made up to 31 July 1995 (12 pages)
22 December 1995Return made up to 20/12/95; full list of members (8 pages)
22 December 1995Return made up to 20/12/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)