Company NameLion Ventures Limited
Company StatusDissolved
Company Number01844325
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameLion Speciality Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 1999(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 28 October 2003)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameMr Gerardus Leonnadus Wilhelmus Maria Claessens
Date of BirthMay 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressGreenmoor Carlisle Road
Buxton
Derbyshire
SK17 6XE
Director NamePaul Ian Hockenhull
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressGreenmoor
Carlisle Road
Buxton
Derbyshire
SK17 6XE
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 24 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameMs Christine Mary Ward
NationalityCanadian
StatusResigned
Appointed17 December 1992(8 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address245 Hollins Lane
Hollins
Bury
Lancashire
BL9 8AS
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed08 October 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NamePeter Stephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameSteven Robert Thomas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1999)
RoleBusiness Development
Correspondence Address46 Ashworth Park
Knutsford
Cheshire
WA16 9DL
Director NameMr Adrian Malcolm Scott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1996)
RoleManager
Correspondence Address4 West Close
Bollington
Macclesfield
Cheshire
SK10 5LA
Director NameMr Eric Fantozzi
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleManager
Correspondence AddressCroft House 9 Croft Road
Evesham
Worcestershire
WR11 4NE
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleChartered Secretary
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameAngela Michaelle Hiney
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleChartered Secretary
Correspondence AddressWoodvale Dinglewood
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameDavid John Love
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address175 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameDavid James Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2001)
RoleFactory Manager
Correspondence Address20 Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP

Location

Registered AddressFaraday Road
Astmoor
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Turnover£2,703,000
Gross Profit-£114,000
Net Worth-£3,114,000
Cash£167,000
Current Liabilities£4,071,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
6 June 2002Full accounts made up to 31 March 2001 (17 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
16 April 2002Director's particulars changed (1 page)
11 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
15 November 2001Full accounts made up to 31 March 2000 (18 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
9 October 2001Director resigned (1 page)
5 October 2001Declaration of mortgage charge released/ceased (6 pages)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
18 December 2000Return made up to 05/12/00; full list of members (7 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
8 October 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
10 December 1998Return made up to 05/12/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (17 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
23 December 1997Return made up to 05/12/97; no change of members (4 pages)
10 December 1997Company name changed lion norwestern foods LIMITED\certificate issued on 11/12/97 (2 pages)
12 August 1997Director's particulars changed (1 page)
18 April 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
14 April 1997Director's particulars changed (1 page)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 January 1997New secretary appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (17 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995Director's particulars changed (4 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (4 pages)