Company NameLucknam Park Catering Company Limited
Company StatusDissolved
Company Number01295405
CategoryPrivate Limited Company
Incorporation Date24 January 1977(47 years, 3 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameStratoncroft Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 16 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Secretary NameJacqueline Summers
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address15 Hollington Crescent
New Malden
Surrey
KT3 6RP
Director NameMiss Sarah Claire Osborne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 16 January 2007)
RoleManager
Correspondence Address6 Upper Wimpole Street
London
W1M 7TD
Director NamePamela Anne Osborne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleProperty Management
Correspondence AddressPinewood House
Nine Mile Ride
Wokingham
Berkshire
RG11 3EA
Director NameMr Gareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,541
Current Liabilities£125,831

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
14 February 2001Registered office changed on 14/02/01 from: 20 crockwell street bodmin cornwall PL31 2DS (1 page)
27 September 2000Ad 28/01/00--------- £ si 30000@1 (2 pages)
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 September 2000Nc inc already adjusted 28/01/00 (1 page)
27 September 2000Particulars of contract relating to shares (4 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
18 January 2000Registered office changed on 18/01/00 from: 10 berners mews london W1P 3LF (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999£ nc 100/1000 16/06/99 (1 page)
13 August 1999Ad 17/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
9 October 1998New director appointed (3 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(7 pages)
19 January 1998Director resigned (1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
24 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/04/96
(8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
11 September 1995New director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 46/47 church street twickenham middlesex TW1 3NR (1 page)
10 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)