Company NameMark Lucas Services Limited
Company StatusDissolved
Company Number03171146
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lucas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2b Gillbrook Road
Didsbury
Manchester
M20 6WH
Secretary NameMr Mark Lucas
StatusClosed
Appointed28 March 2014(18 years after company formation)
Appointment Duration4 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address2b Gillbrook Road
Manchester
M20 6WH
Director NameSteven Robinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleResearcher
Correspondence Address14 Allen Hall
281 Wilmslow Road
Manchester
M14 6HT
Secretary NameSteven Robinson
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleResearcher
Correspondence Address14 Allen Hall
281 Wilmslow Road
Manchester
M14 6HT
Director NameMr Kevin Dewhurst
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Aspendale Close
Longton
Preston
PR4 5LJ
Secretary NameMr Kevin Dewhurst
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Aspendale Close
Longton
Preston
PR4 5LJ

Location

Registered Address2b Gillbrook Road
Manchester
M20 6WH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth£13,209
Cash£13,209

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (4 pages)
7 April 2014Application to strike the company off the register (4 pages)
31 March 2014Appointment of Mr Mark Lucas as a secretary (2 pages)
31 March 2014Appointment of Mr Mark Lucas as a secretary (2 pages)
31 March 2014Termination of appointment of Kevin Dewhurst as a secretary (1 page)
31 March 2014Termination of appointment of Kevin Dewhurst as a director (1 page)
31 March 2014Termination of appointment of Kevin Dewhurst as a secretary (1 page)
31 March 2014Termination of appointment of Kevin Dewhurst as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(6 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(6 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 1
(4 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 1
(4 pages)
29 May 2012Solvency statement dated 28/05/12 (1 page)
29 May 2012Statement by directors (1 page)
29 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment to 3 shareholders, allot share & amend mems 28/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2012Statement by directors (1 page)
29 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment to 3 shareholders, allot share & amend mems 28/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2012Solvency statement dated 28/05/12 (1 page)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
12 April 2010Secretary's details changed for Kevin Dewhurst on 1 April 2010 (1 page)
12 April 2010Director's details changed for Mark Lucas on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Kevin Dewhurst on 1 April 2010 (1 page)
12 April 2010Director's details changed for Mark Lucas on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kevin Dewhurst on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mark Lucas on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kevin Dewhurst on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Kevin Dewhurst on 1 April 2010 (1 page)
12 April 2010Director's details changed for Mr Kevin Dewhurst on 1 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 April 2009Return made up to 12/03/09; full list of members (5 pages)
7 April 2009Return made up to 12/03/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 April 2008Return made up to 12/03/08; full list of members (5 pages)
8 April 2008Return made up to 12/03/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
12 April 2007Return made up to 12/03/07; full list of members (3 pages)
12 April 2007Return made up to 12/03/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
11 April 2006Return made up to 12/03/06; full list of members (3 pages)
11 April 2006Return made up to 12/03/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
9 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 January 2005Registered office changed on 26/01/05 from: 10 thomas telford basin piccadilly village manchester M1 2NH (1 page)
26 January 2005Registered office changed on 26/01/05 from: 10 thomas telford basin piccadilly village manchester M1 2NH (1 page)
1 April 2004Return made up to 12/03/04; full list of members (7 pages)
1 April 2004Return made up to 12/03/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
28 March 2003Return made up to 12/03/03; full list of members (7 pages)
28 March 2003Return made up to 12/03/03; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
19 March 2002Return made up to 12/03/02; full list of members (6 pages)
19 March 2002Return made up to 12/03/02; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Ad 10/10/00--------- £ si [email protected]=218 £ ic 2513/2731 (2 pages)
14 November 2000Ad 10/10/00--------- £ si [email protected]=218 £ ic 2513/2731 (2 pages)
6 October 2000Return made up to 12/03/00; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 2000Return made up to 12/03/00; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 2000Full accounts made up to 31 March 2000 (15 pages)
31 August 2000Full accounts made up to 31 March 2000 (15 pages)
30 March 2000Return made up to 12/03/00; full list of members (7 pages)
30 March 2000Return made up to 12/03/00; full list of members (7 pages)
8 March 2000Ad 01/03/00--------- £ si [email protected]=291 £ ic 2212/2503 (2 pages)
8 March 2000Ad 01/03/00--------- £ si [email protected]=291 £ ic 2212/2503 (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 August 1999Ad 27/07/99--------- premium £ si [email protected]=222 £ ic 100/322 (2 pages)
6 August 1999Full accounts made up to 31 March 1999 (11 pages)
6 August 1999Ad 27/07/99--------- £ si [email protected]=1890 £ ic 322/2212 (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 August 1999Nc inc already adjusted 27/07/99 (1 page)
6 August 1999Ad 27/07/99--------- £ si [email protected]=1890 £ ic 322/2212 (2 pages)
6 August 1999Nc inc already adjusted 27/07/99 (1 page)
6 August 1999Ad 27/07/99--------- premium £ si [email protected]=222 £ ic 100/322 (2 pages)
6 August 1999Full accounts made up to 31 March 1999 (11 pages)
29 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 July 1998Full accounts made up to 31 March 1998 (11 pages)
3 July 1998Full accounts made up to 31 March 1998 (11 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Registered office changed on 03/09/97 from: 53 broad oak lane manchester M20 5QB (1 page)
3 September 1997Registered office changed on 03/09/97 from: 53 broad oak lane manchester M20 5QB (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (2 pages)
3 September 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (2 pages)