Company NameLionshare Limited
Company StatusDissolved
Company Number01046111
CategoryPrivate Limited Company
Incorporation Date15 March 1972(52 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter George Malyan
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(19 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 20 September 2005)
RoleCommodity Dealer
Correspondence Address4 Little Park
Durgates
Wadhurst
East Sussex
TN5 6DL
Director NamePamela Mary Malyan
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(21 years, 6 months after company formation)
Appointment Duration12 years (closed 20 September 2005)
RoleCompany Director
Correspondence Address4 Little Park
Durgates
Wadhurst
East Sussex
TN5 6DL
Secretary NameMr Peter George Malyan
NationalityBritish
StatusClosed
Appointed15 September 1993(21 years, 6 months after company formation)
Appointment Duration12 years (closed 20 September 2005)
RoleCommodity Dealer
Correspondence Address4 Little Park
Durgates
Wadhurst
East Sussex
TN5 6DL
Secretary NameComsec Limited (Corporation)
StatusResigned
Appointed14 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1993)
Correspondence Address45 Trinity Road
Rayleigh
Essex
SS6 8QB

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Application for striking-off (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 May 2001Return made up to 14/05/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 May 1998Return made up to 14/05/98; full list of members (5 pages)
13 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1997Return made up to 14/05/97; full list of members (5 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
16 May 1996Return made up to 14/05/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 May 1995Return made up to 14/05/95; full list of members (6 pages)