Company NameLucas Developments Limited
Company StatusDissolved
Company Number04412705
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John O Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton
Manchester
Lancashire
M21 9LU
Secretary NameMr John O Hare
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton
Manchester
Lancashire
M21 9LU
Director NameSean Lucas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleNursing Home Owner
Country of ResidenceEngland
Correspondence Address2 Coalway Drive
Whickham
Tyne & Wear
NE16 4BT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address256 Ryebank Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£312,679
Cash£143
Current Liabilities£312,822

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (4 pages)
13 October 2011Application to strike the company off the register (4 pages)
20 September 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
20 September 2011Termination of appointment of Sean Lucas as a director on 1 June 2011 (1 page)
20 September 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
20 September 2011Termination of appointment of Sean Lucas as a director (1 page)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(5 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(5 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Director's details changed for Sean Lucas on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Sean Lucas on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Sean Lucas on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from First Floor Portfolio Place 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page)
20 May 2010Registered office address changed from First Floor Portfolio Place 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 09/04/08; full list of members (4 pages)
19 May 2008Return made up to 09/04/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Registered office changed on 17/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Return made up to 09/04/07; full list of members (3 pages)
17 May 2007Return made up to 09/04/07; full list of members (3 pages)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Registered office changed on 17/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
17 May 2007Location of register of members (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 09/04/05; full list of members (7 pages)
16 May 2005Return made up to 09/04/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 09/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 May 2003Return made up to 09/04/03; full list of members (7 pages)
17 May 2003Return made up to 09/04/03; full list of members (7 pages)
26 February 2003Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
26 February 2003Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 November 2002Registered office changed on 13/11/02 from: 6 ash walk middleton manchester M24 1JY (1 page)
13 November 2002Registered office changed on 13/11/02 from: 6 ash walk middleton manchester M24 1JY (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 April 2002Incorporation (13 pages)