Company NameMichael J Lucking Limited
Company StatusDissolved
Company Number07831647
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Joseph Lucking
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address59 Edward Davies Road
Stoke-On-Trent
ST6 7NS
Secretary NameMr Michael Joseph Lucking
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address59 Edward Davies Road
Stoke-On-Trent
ST6 7NS

Location

Registered AddressSuite 36 Nortex Business Centre
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

10 at £1Michael Joseph Lucking
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£100
Current Liabilities£658

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(4 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(4 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from 13 Second Ave Heaton Bolton BL1 4LW United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 13 Second Ave Heaton Bolton BL1 4LW United Kingdom on 21 December 2012 (1 page)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)