Company NameLucy & Sunderland Limited
Company StatusDissolved
Company Number01333804
CategoryPrivate Limited Company
Incorporation Date13 October 1977(46 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew Spencer Gerrard
NationalityBritish
StatusClosed
Appointed23 September 1992(14 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameMr David Andrew Catterall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(17 years, 6 months after company formation)
Appointment Duration13 years (closed 30 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMorris Fold Barn
Briars Brow
Higher Wheelton
PR6 8HD
Director NameMr Andrew Spencer Gerrard
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(20 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameDuncan Mark Rossall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(20 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Canterbury Close
Brinscall
Chorley
Lancashire
PR6 8PZ
Director NameMr David Boden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 1997)
RoleManaging Director
Correspondence Address14 Ellastone Road
Salford
Lancashire
M6 8QR
Director NameMr Malachy Cunningham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleChairman
Correspondence Address31 Elton Avenue
Blundellsands
Liverpool
Merseyside
L23 8UW
Director NameRobert Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1997)
RoleWorks Director
Correspondence Address22 Rivington Road
Salford
Lancashire
M6 8GQ
Director NameMr Donald Webb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 1998)
RoleSales Director
Correspondence Address62 Kingswood Drive
Crosby
Liverpool
Merseyside
L23 3DF
Secretary NameMr Malachy Cunningham
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address31 Elton Avenue
Blundellsands
Liverpool
Merseyside
L23 8UW
Director NameRobert Ian Telfer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(17 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Blackburn Road
Wheelton
Chorley
Lancashire
PR6 8HY
Director NameMr Anthony John Pallister
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1999)
RoleManaging Director
Correspondence AddressKingsley House Down Lee Close
Chapel-On-Le Frith
Derbyshire
SK12 6TR

Location

Registered AddressThurlow Sawmills
Montford Street
Salford
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (8 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(8 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Return made up to 28/06/01; full list of members (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (12 pages)
4 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Full accounts made up to 31 December 1999 (15 pages)
10 November 1999Director resigned (1 page)
2 July 1999Return made up to 06/07/99; no change of members (8 pages)
23 May 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
7 July 1998Return made up to 06/07/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Director resigned (1 page)
24 September 1997Director resigned (1 page)
4 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
25 June 1996Return made up to 06/07/96; no change of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (15 pages)
27 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 1995Full accounts made up to 31 January 1995 (14 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
13 October 1977Certificate of incorporation (1 page)