Company NameLionrock Limited
Company StatusDissolved
Company Number03788925
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllan Chipchase
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Parklands Way
Poynton
Cheshire
SK12 1AL
Secretary NameElizabeth Amanda Chipchase
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 Parklands Way
Poynton
SK12 1AL
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address46 Parklands Way
Poynton
Stockport
Cheshire
SK12 1AL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£68,467
Net Worth-£2,701
Cash£8,214
Current Liabilities£11,822

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2002Voluntary strike-off action has been suspended (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Application for striking-off (1 page)
21 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
20 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 October 1999 (2 pages)
4 November 1999Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
4 November 1999Registered office changed on 04/11/99 from: flat 4 28 buxton old road disley stockport cheshire SK12 2BB (1 page)
20 October 1999Secretary's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: flat 4 28 buxton old road disley stockport cheshire SK12 2BB (1 page)
4 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
14 June 1999Incorporation (7 pages)