Company NameLion Joinery Co-Operative Ltd
Company StatusDissolved
Company Number02730546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1992(31 years, 9 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Leslie James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(same day as company formation)
RoleJoiner
Correspondence Address4 Gipping Way
Bramford
Ipswich
Suffolk
IP8 4HP
Secretary NameJesse Robert Rushbrook
NationalityBritish
StatusClosed
Appointed01 May 1999(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 16 August 2011)
RoleCompany Director
Correspondence AddressUpper Town Farm
Upper Town Wetherden
Stowmarket
Suffolk
IP14 3NG
Director NameMichael Kenneth Meadows
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 16 August 2011)
RoleDraughtsman
Correspondence Address23 Eve Balfour Way
Haughley
Stowmarket
Suffolk
IP14 3NW
Director NameMr David John Barnes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleWood Machinist
Correspondence Address36 Kingsmead Road
Stowmarket
Suffolk
IP14 1LT
Director NameMr Garry Peter Calver
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleTechnical Draughtsman
Correspondence Address46 Curwen Road
Stowmarket
Suffolk
IP14 1JX
Director NameMr John William Charles Pitt
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleWorks Manager
Correspondence Address1 Manor Road
Bildeston
Ipswich
Suffolk
IP7 7BG
Director NameMr Charles Proctor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleFinishing Foreman/Paint Polishing Sprayer
Correspondence Address15 Jubilee Avenue
Stowmarket
Suffolk
IP14 2DZ
Secretary NameMr John Frederick Yeldham
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressChegada Melford Road
Lawshall
Bury St Edmunds
Suffolk
IP29 4PX
Director NameGary Richard Frost
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1998)
RoleWood Machinist
Correspondence AddressOrchard End Ward Green
Stowmarket
Suffolk
IP14 4EZ
Director NameAlan Frank Marsham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2000)
RoleJoiner
Correspondence Address3 Normandy Close
Stowmarket
Suffolk
IP14 2EQ
Director NameRoydon Frederick James Easter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(8 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 October 2000)
RoleSprayer
Correspondence Address50 Primrose Way
Needham Market
Suffolk
IP6 8HF
Director NameChristopher Barry Shaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 2000)
RoleJoiner
Correspondence Address8 Highlands Close
Needham Market
Ipswich
Suffolk
IP6 8DD
Director NameAlan John Willis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 December 2000)
RoleCarpenter
Correspondence Address2 Tylers Way
Stowmarket
Suffolk
IP14 2DS

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road, Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Turnover£302,567
Gross Profit£38,903
Net Worth-£26,503
Cash£3,253
Current Liabilities£100,743

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Final Gazette dissolved following liquidation (1 page)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators statement of receipts and payments to 21 May 2008 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Liquidators' statement of receipts and payments to 21 May 2008 (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators' statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (5 pages)
4 July 2005Liquidators' statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (6 pages)
13 December 2004Liquidators' statement of receipts and payments (6 pages)
18 June 2004Liquidators statement of receipts and payments (6 pages)
18 June 2004Liquidators' statement of receipts and payments (6 pages)
4 December 2003Liquidators' statement of receipts and payments (6 pages)
4 December 2003Liquidators statement of receipts and payments (6 pages)
28 November 2002Registered office changed on 28/11/02 from: unit 3 lion barn industrial estate needham market suffolk IP6 8NZ (2 pages)
28 November 2002Registered office changed on 28/11/02 from: unit 3 lion barn industrial estate needham market suffolk IP6 8NZ (2 pages)
26 November 2002Statement of affairs (14 pages)
26 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 November 2002Statement of affairs (14 pages)
26 November 2002Appointment of a voluntary liquidator (2 pages)
26 November 2002Appointment of a voluntary liquidator (2 pages)
26 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 August 2002Annual return made up to 11/07/02 (4 pages)
21 August 2002Annual return made up to 11/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 2002Full accounts made up to 31 July 2001 (12 pages)
8 April 2002Full accounts made up to 31 July 2001 (12 pages)
21 November 2001Annual return made up to 11/07/01 (4 pages)
21 November 2001Annual return made up to 11/07/01
  • 363(288) ‐ Director resigned
(4 pages)
9 May 2001Full accounts made up to 31 July 2000 (12 pages)
9 May 2001Full accounts made up to 31 July 2000 (12 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
17 July 2000Annual return made up to 11/07/00 (3 pages)
17 July 2000Annual return made up to 11/07/00 (3 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 July 1999 (13 pages)
16 March 2000Full accounts made up to 31 July 1999 (13 pages)
22 September 1999Annual return made up to 13/07/99 (6 pages)
22 September 1999Annual return made up to 13/07/99 (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
12 May 1999Full accounts made up to 31 July 1998 (12 pages)
12 May 1999Full accounts made up to 31 July 1998 (12 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
7 August 1998Annual return made up to 13/07/98 (6 pages)
7 August 1998Annual return made up to 13/07/98 (6 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 July 1997Annual return made up to 13/07/97 (6 pages)
17 July 1997Annual return made up to 13/07/97 (6 pages)
15 July 1997Amended accounts made up to 31 July 1994 (5 pages)
15 July 1997Amended accounts made up to 31 July 1994 (5 pages)
15 July 1997Amended accounts made up to 31 July 1995 (5 pages)
15 July 1997Amended accounts made up to 31 July 1993 (5 pages)
15 July 1997Amended accounts made up to 31 July 1996 (5 pages)
15 July 1997Amended accounts made up to 31 July 1996 (5 pages)
15 July 1997Amended accounts made up to 31 July 1993 (5 pages)
15 July 1997Amended accounts made up to 31 July 1995 (5 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
8 July 1996Annual return made up to 13/07/96 (6 pages)
8 July 1996Annual return made up to 13/07/96 (6 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 July 1995Annual return made up to 13/07/95 (6 pages)
5 July 1995Annual return made up to 13/07/95 (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)