Company NameLion Power Limited
Company StatusDissolved
Company Number03408416
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLeonard Arthur Worrell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Hereford Court
Holland On Sea
Clacton On Sea
Essex
CO15 5PB
Secretary NameAnita Valerie Worrell
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Hereford Court
Holland On Sea
Clacton On Sea
Essex
CO15 5PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringbank House 20 Spring Road
St Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£14,830
Gross Profit£4,331
Net Worth£1,662
Cash£5,094
Current Liabilities£3,602

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
27 October 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
18 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
1 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 July 1999 (9 pages)
22 July 1999Return made up to 24/07/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 July 1998 (11 pages)
22 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
24 July 1997Incorporation (17 pages)