Company NameSam Lucas Limited
Company StatusDissolved
Company Number02367558
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJennifer Constance Lee Lucas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years after company formation)
Appointment Duration11 years, 3 months (closed 01 July 2003)
RoleProfessional Golfer
Correspondence Address6927 Riversedge Street Circle
Bradenton
Florida
34202
United States
Director NameMr Daniel Arthur Lucas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address14 North Frith Park
Hadlow
Kent
TN11 9QW
Secretary NameMr Daniel Arthur Lucas
NationalityBritish
StatusClosed
Appointed08 May 1992(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address14 North Frith Park
Hadlow
Kent
TN11 9QW
Secretary NameSamantha Barnett
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence Address4 New Road
Cliffe
Rochester
Kent
ME3 7SL

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,755

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 April 2002Return made up to 31/03/02; full list of members (5 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 April 2001Return made up to 31/03/01; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Director's particulars changed (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 March 1999Director's particulars changed (1 page)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Return made up to 31/03/96; full list of members (7 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Return made up to 31/03/95; full list of members (14 pages)