Company NameLuckyfind Limited
Company StatusDissolved
Company Number03801860
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameStuart Edward Baison
NationalityBritish
StatusClosed
Appointed14 July 1999(1 week after company formation)
Appointment Duration16 years, 2 months (closed 19 September 2015)
RoleCompany Director
Correspondence Address11 Thornham Close
Bury
Lancashire
BL8 1HH
Director NameDavid Lawrence Baison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2015)
RoleBar
Correspondence Address11 Chantlers Avenue
Bury
Lancashire
BL8 2LN
Director NameDavid Lawrence Baison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address11 Chantlers Avenue
Bury
Lancashire
BL8 2LN
Director NameStuart Edward Baison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address11 Thornham Close
Bury
Lancashire
BL8 1HH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBurton & Co 76c Davyhulme Road
Davyhulme
Manchester
Lancs
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

1 at 1David Baison
50.00%
Ordinary
1 at 1Stuart Baison
50.00%
Ordinary

Financials

Year2014
Net Worth£1,321
Cash£4,132
Current Liabilities£18,983

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2013Dissolution deferment (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
8 October 2010Order of court to wind up (2 pages)
8 October 2010Order of court to wind up (2 pages)
1 October 2010Order of court to wind up (2 pages)
1 October 2010Order of court to wind up (2 pages)
24 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(10 pages)
24 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(10 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 21/03/09; full list of members (5 pages)
25 June 2009Return made up to 21/03/09; full list of members (5 pages)
9 April 2009Director appointed david lawrence baison (1 page)
9 April 2009Appointment terminated director stuart baison (1 page)
9 April 2009Director appointed david lawrence baison (1 page)
9 April 2009Appointment terminated director stuart baison (1 page)
17 July 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
17 July 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 June 2008Registered office changed on 11/06/2008 from 11 chantlers avenue bury lancashire BL8 2LN (1 page)
11 June 2008Appointment terminated director david baison (1 page)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 June 2008Appointment terminated director david baison (1 page)
11 June 2008Registered office changed on 11/06/2008 from 11 chantlers avenue bury lancashire BL8 2LN (1 page)
11 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
7 April 2006Return made up to 21/03/06; full list of members (7 pages)
7 April 2006Return made up to 21/03/06; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 July 2005Return made up to 28/06/05; full list of members (7 pages)
11 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 July 2003Return made up to 28/06/03; full list of members (7 pages)
5 July 2003Return made up to 28/06/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 August 2002Return made up to 28/06/02; full list of members (6 pages)
19 August 2002Return made up to 28/06/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
13 December 2000Registered office changed on 13/12/00 from: 5 wolstenholme avenue bury lancashire BL9 5HN (1 page)
13 December 2000Registered office changed on 13/12/00 from: 5 wolstenholme avenue bury lancashire BL9 5HN (1 page)
4 August 2000Return made up to 07/07/00; full list of members (6 pages)
4 August 2000Return made up to 07/07/00; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 July 1999Incorporation (14 pages)
7 July 1999Incorporation (14 pages)