Company NameSamuel Lucy Limited
DirectorRobin Keith Westwood
Company StatusDissolved
Company Number02592829
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robin Keith Westwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address16 Tudor Gardens
Stony Stratford
Buckinghamshire
MK11 1HX
Secretary NameVera Jean Westwood
NationalityBritish
StatusCurrent
Appointed01 April 1995(4 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address16 Tudor Gardens
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1HX
Secretary NameMr Barry Johnston Smith
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address10 Mallard Way
Grove
Wantage
Oxfordshire
OX12 0QG

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 1999Dissolved (1 page)
9 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Statement of affairs (6 pages)
14 February 1997Registered office changed on 14/02/97 from: 25 chippenham mews maida vale london W9 2AN (1 page)
24 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995New secretary appointed (2 pages)
25 November 1995Particulars of mortgage/charge (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 July 1995Accounts for a small company made up to 31 March 1994 (10 pages)
30 June 1995Return made up to 08/03/95; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)