Company NameG.G. Lucas & Company Limited
Company StatusDissolved
Company Number01500092
CategoryPrivate Limited Company
Incorporation Date5 June 1980(43 years, 11 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeoffry Guy Lucas
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(11 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 08 March 2011)
RoleShip Broker
Correspondence AddressBrooming
Etchingham
Sussex
TN19 7PB
Secretary NameAngela Lucas
NationalityBritish
StatusClosed
Appointed19 September 2005(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleCompany Director
Correspondence AddressBrooming
Burgh Hill
Etchingham
East Sussex
TN19 7PB
Director NameMr James Edward Lucas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Broomhouse Lane
London
SW6 3DP
Director NameBernd Rogge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 April 1992(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1992)
RoleShip Broker
Correspondence AddressOberneulander Landstr 29b
Bremen 33 2800
Germany
Director NameMr Patrick Robert Mitchell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2002)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Valley Road
Chorleywood
Hertfordshire
WD3 4BN
Director NameMr Donald Alistair Thow
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2002)
RoleAccountant
Correspondence Address3 Croft Road
Wokingham
Berkshire
RG11 3HX
Secretary NameMichael Gordon Ray
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressClaremont House
1 Blunt Road
South Croydon
Surrey
CR2 7PA
Secretary NameMrs Valerie Edith Saffery
NationalityBritish
StatusResigned
Appointed04 February 1997(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address108 Deepfield Road
Bullbrook
Bracknell
Berkshire
RG12 2NX
Secretary NameAngela Lucas
NationalityBritish
StatusResigned
Appointed25 February 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressBrooming
Burgh Hill
Etchingham
East Sussex
TN19 7PB
Secretary NameLouise Lucas
NationalityBritish
StatusResigned
Appointed12 August 2005(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 September 2005)
RoleManager
Correspondence AddressFlat 2 30, Coleherne Road
London
SW10 9BW
Director NameM & N Group Limited (Corporation)
StatusResigned
Appointed29 April 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 1996)
Correspondence Address2 Duke Street
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 1997)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressClaremont House
1 Blunt Road
South Croydon
Surrey
CR2 7PA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

10k at 1J E Lucas
50.00%
Ordinary
5k at 1Geoffrey Guy Lucas
25.00%
Ordinary
5k at 1Ms Angela Lucas
25.00%
Ordinary

Financials

Year2014
Net Worth£1,048,260
Cash£156,131
Current Liabilities£234,741

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Voluntary strike-off action has been suspended (1 page)
13 May 2010Voluntary strike-off action has been suspended (1 page)
18 March 2010Statement of capital on 18 March 2010
  • GBP 200
(4 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 200
(4 pages)
25 February 2010Solvency statement dated 21/01/10 (1 page)
25 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2010Statement by directors (1 page)
25 February 2010Statement by Directors (1 page)
25 February 2010Solvency Statement dated 21/01/10 (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (4 pages)
4 February 2010Application to strike the company off the register (4 pages)
6 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Current accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
17 November 2009Current accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
26 June 2009Return made up to 28/04/09; full list of members (4 pages)
26 June 2009Return made up to 28/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Director appointed mr james edward lucas (1 page)
20 January 2009Director appointed mr james edward lucas (1 page)
5 May 2008Return made up to 28/04/08; full list of members (3 pages)
5 May 2008Return made up to 28/04/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 28/04/07; full list of members (3 pages)
31 August 2007Return made up to 28/04/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 28/04/06; full list of members (3 pages)
26 June 2006Return made up to 28/04/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
25 July 2005Return made up to 28/04/05; full list of members (6 pages)
25 July 2005Return made up to 28/04/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2005Return made up to 28/04/03; full list of members (6 pages)
10 March 2005Return made up to 28/04/04; full list of members (6 pages)
10 March 2005Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2005Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2005Return made up to 28/04/02; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 March 2003New secretary appointed (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 August 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
28 August 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: old boundary house london road sunningdale ascot berkshire SL5 0DW (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: old boundary house london road sunningdale ascot berkshire SL5 0DW (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
25 May 2001Return made up to 28/04/01; full list of members (7 pages)
25 May 2001Return made up to 28/04/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
26 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
20 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 28/04/00; full list of members (7 pages)
5 May 2000Return made up to 28/04/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 May 1998Return made up to 28/04/98; no change of members (4 pages)
11 May 1998Return made up to 28/04/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 May 1997Return made up to 28/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1997Return made up to 28/04/97; no change of members (4 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
26 February 1997Registered office changed on 26/02/97 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
17 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
17 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
30 June 1996Return made up to 28/04/96; full list of members (5 pages)
30 June 1996Return made up to 28/04/96; full list of members (5 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
26 June 1996Accounts for a small company made up to 31 December 1993 (8 pages)
26 June 1996Accounts for a small company made up to 31 December 1993 (8 pages)
2 May 1995Return made up to 28/04/95; full list of members (6 pages)
2 May 1995Return made up to 28/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 June 1980Incorporation (15 pages)
5 June 1980Incorporation (15 pages)