Company NameJames Lucas (1984) Limited
Company StatusDissolved
Company Number01782112
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 3 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Derenda Jane Wright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeeding Hey Farm
Aspenshaw, Birch Vale
High Peak
Derbyshire
SK22 1AU
Director NameMr Michael Anthony Wright
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 22 December 2009)
RoleProvision Merchant
Correspondence AddressFeeding Hey Farm
Aspenshaw, Birch Vale
High Peak
Derbyshire
SK22 1AU
Secretary NameMr Michael Anthony Wright
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 22 December 2009)
RoleCompany Director
Correspondence AddressFeeding Hey Farm
Aspenshaw, Birch Vale
High Peak
Derbyshire
SK22 1AU
Director NameMr Steven Lesley Charles Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1995(11 years, 11 months after company formation)
Appointment Duration14 years (closed 22 December 2009)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressAshbrink
Aspenshaw Birch Vale
High Peak
Derbyshire
SK22 1AU

Location

Registered AddressUnit 15 Westbrook Road
Westbrook Trading Estate
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
14 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 August 2008Return made up to 24/07/08; no change of members (7 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 August 2007Return made up to 24/07/07; full list of members (7 pages)
4 December 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
22 September 2006Return made up to 24/07/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 January 2005Registered office changed on 07/01/05 from: 287 stretford road urmston manchester M41 9NU (1 page)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 November 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 September 1999Return made up to 24/07/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 August 1998Return made up to 24/07/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 August 1997Return made up to 24/07/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (13 pages)
2 October 1995Return made up to 24/07/95; no change of members (4 pages)