Company NameLucas, McKendrick Limited
Company StatusDissolved
Company Number00622839
CategoryPrivate Limited Company
Incorporation Date11 March 1959(65 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Robert John McKendrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(33 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameRonald Anthony Schofield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(33 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 29 June 2004)
RoleCompany Director
Correspondence Address39 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Secretary NameRonald Anthony Schofield
NationalityBritish
StatusClosed
Appointed24 May 1992(33 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 29 June 2004)
RoleCompany Director
Correspondence Address39 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Director NameRobert George McKendrick
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(33 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address19a Gloucester Road
Southport
Merseyside
PR8 2AU
Director NameAimee Jean McKendrick
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(34 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address19a Gloucester Road
Birkdale
Southport
Merseyside
PR8 2AU

Location

Registered AddressUnit 1
Naval Street
Ancoats
Manchester
M4 6AX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£168,624
Cash£395
Current Liabilities£316,093

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
31 December 2003Director resigned (2 pages)
31 December 2003Director resigned (1 page)
13 July 2003Return made up to 24/05/03; full list of members (9 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 May 2002Return made up to 24/05/02; full list of members (9 pages)
27 June 2001Return made up to 24/05/01; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Memorandum and Articles of Association (10 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
15 June 1999Return made up to 24/05/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (9 pages)
5 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Full accounts made up to 5 April 1997 (16 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
13 August 1996Full accounts made up to 5 April 1996 (9 pages)
5 July 1996Return made up to 24/05/96; full list of members (6 pages)
28 July 1995Full accounts made up to 5 April 1995 (9 pages)