MJ LYONS & SONS LIMITED
HOLYWOOD


Company number NI614030
Status Active - Proposal to Strike off
Incorporation Date 15 August 2012
Company Type Private Limited Company
Address 12 SULLIVAN COURT, SULLIVAN PLACE, HOLYWOOD, COUNTY DOWN, BT18 9JF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of MJ LYONS & SONS LIMITED are www.mjlyonssons.co.uk, and www.mj-lyons-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Mj Lyons Sons Limited is a Private Limited Company. The company registration number is NI614030. Mj Lyons Sons Limited has been working since 15 August 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Mj Lyons Sons Limited is 12 Sullivan Court Sullivan Place Holywood County Down Bt18 9jf. . WARD, Bernadette is a Director of the company. Director LIN, Wen Gui has been resigned. Director LYONS, Brendan has been resigned. Director ROONEY, John has been resigned. Director WALLACE, John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
WARD, Bernadette
Appointed Date: 18 March 2015
73 years old

Resigned Directors

Director
LIN, Wen Gui
Resigned: 01 March 2015
Appointed Date: 01 July 2014
45 years old

Director
LYONS, Brendan
Resigned: 01 July 2014
Appointed Date: 15 August 2012
84 years old

Director
ROONEY, John
Resigned: 01 July 2014
Appointed Date: 15 August 2012
55 years old

Director
WALLACE, John
Resigned: 18 March 2015
Appointed Date: 01 March 2015
73 years old

MJ LYONS & SONS LIMITED Events

09 Sep 2016
Compulsory strike-off action has been suspended
26 Jul 2016
First Gazette notice for compulsory strike-off
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

28 Nov 2015
Termination of appointment of John Wallace as a director on 18 March 2015
28 Nov 2015
Appointment of Mrs Bernadette Ward as a director on 18 March 2015
...
... and 8 more events
17 Jul 2014
Appointment of Mr Wen Gui Lin as a director on 1 July 2014
17 Jul 2014
Registered office address changed from 133 Concession Road Crossmaglen Newry Co Down BT35 9JE Northern Ireland to 50a Clarkill Road Castlewellan County Down BT31 9BN on 17 July 2014
30 Jun 2014
Accounts for a dormant company made up to 31 August 2013
07 Oct 2013
Annual return made up to 15 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07

15 Aug 2012
Incorporation