Company NameJohn R. Lacey International Limited
Company StatusDissolved
Company Number01044940
CategoryPrivate Limited Company
Incorporation Date6 March 1972(52 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameDr John Robert Lacey
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 16 July 2002)
RoleConsultant
Country of ResidenceCanada
Correspondence Address3828 7th Bst Sw
Calgary
Alberta
Tst 2y3
Canada
Director NameMrs Naomi Lacey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address3828 7th Street Sw
Calgary
Alberta
T2t 2y3
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusClosed
Appointed20 January 1994(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 16 July 2002)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameMr Nicholas John Cody
NationalityBritish
StatusResigned
Appointed26 October 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
Ec4y Odx

Location

Registered AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,025
Current Liabilities£1,025

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
31 October 2001Return made up to 26/10/01; full list of members (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 November 2000Return made up to 26/10/00; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 December 1999Return made up to 26/10/99; full list of members (6 pages)
26 November 1998Return made up to 26/10/98; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 November 1997Return made up to 26/10/97; full list of members (5 pages)
21 March 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 November 1996Return made up to 26/10/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 November 1995Return made up to 26/10/95; full list of members (10 pages)