Company NameThe William Lusty Group Limited
Company StatusDissolved
Company Number03368787
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameWilliam Lusty Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(4 days after company formation)
Appointment Duration8 years, 5 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressBeech Cottage Holmes Chapel Road
Davenport
Congleton
Cheshire
CW12 4SS
Director NameMr Roger Lionel Crossley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 11 October 2005)
RoleHR Director
Correspondence AddressWhite Windows Farm Badger Lane
Blackshaw Head Hebden Bridge
Halifax
West Yorkshire
HX7 7JP
Director NameMark Stephen Daley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 11 October 2005)
RoleFinance Director
Correspondence Address6 Portfield Close
Bolton
Lancashire
BL1 5FQ
Secretary NameMark Stephen Daley
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 11 October 2005)
RoleFinance Director
Correspondence Address6 Portfield Close
Bolton
Lancashire
BL1 5FQ
Secretary NameNigel William Brown
NationalityBritish
StatusResigned
Appointed13 May 1997(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence Address60 Fountain Street
Manchester
Greater Manchester
M2 2FE
Director NameJohn Quintin Crossley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleBaker
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Director NameMr Neil Cranstoun Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1999)
RoleCompany Director
Correspondence Address69 Daniell Way
Huntington
Chester
Cheshire
CH3 5XH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Receiver ceasing to act (1 page)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Receiver's abstract of receipts and payments (3 pages)
14 December 2004Registered office changed on 14/12/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 March 2003Receiver's abstract of receipts and payments (3 pages)
8 March 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Receiver ceasing to act (1 page)
29 August 2001Registered office changed on 29/08/01 from: fir street heywood lancashire OL10 1NW (1 page)
27 February 2001Receiver's abstract of receipts and payments (4 pages)
6 July 2000Administrative Receiver's report (6 pages)
6 July 2000Form 3.2 - statement of affairs (4 pages)
16 December 1999Appointment of receiver/manager (1 page)
8 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
22 April 1999Memorandum and Articles of Association (37 pages)
22 April 1999£ nc 1427940/1652470 14/04/99 (1 page)
22 April 1999Ad 14/04/99--------- £ si 50000@1=50000 £ ic 1190297/1240297 (2 pages)
22 April 1999Ad 14/04/99--------- £ si [email protected]=19050 £ si 155480@1=155480 £ ic 1015767/1190297 (2 pages)
22 April 1999Conve 14/04/99 (1 page)
22 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 March 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
25 February 1999Director resigned (1 page)
18 December 1998Company name changed william lusty group LIMITED\certificate issued on 21/12/98 (3 pages)
1 September 1998Particulars of mortgage/charge (7 pages)
1 September 1998Particulars of mortgage/charge (7 pages)
1 September 1998Particulars of mortgage/charge (7 pages)
18 June 1998Amend 123 1/5/98 nc to 1427940 (1 page)
18 June 1998Amend res 1/5/98 - amend pg 7 ma (3 pages)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 June 1998Nc inc already adjusted 01/05/98 (1 page)
1 June 1998Ad 01/05/98--------- £ si 66922@1=66922 £ ic 2/66924 (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
18 May 1998Company name changed molson LIMITED\certificate issued on 19/05/98 (3 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
19 May 1997Nc inc already adjusted 13/05/97 (1 page)
19 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1997Registered office changed on 19/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
19 May 1997Memorandum and Articles of Association (11 pages)
9 May 1997Incorporation (17 pages)