Company NameLc Realisations 1999 Limited
Company StatusDissolved
Company Number02763273
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Dissolution Date8 April 2003 (21 years ago)
Previous NameLuke-Collins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Allan Lewis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 08 April 2003)
RoleFinancial Communications Consu
Correspondence Address8 Springhead
Tunbridge Wells
Kent
TN2 3NY
Director NameMr Graham Michael Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address12 Blean View Road
Herne Bay
Kent
CT6 7RD
Director NameAlan Edward Luke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address44 Manor Drive North
New Malden
Surrey
KT3 5NY
Director NameJohn Francis Stadden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address76 Deynecourt Gardens
Wanstead
London
E11 2BU
Director NameMr Philip Lee Goodridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 1999)
RoleAccountant
Correspondence AddressHedon House The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JA
Secretary NameMr Philip Lee Goodridge
NationalityBritish
StatusResigned
Appointed02 June 1993(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 1999)
RoleAccountant
Correspondence AddressHedon House The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£706,445
Net Worth£100
Current Liabilities£40,535

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
30 May 2002Receiver's abstract of receipts and payments (3 pages)
30 May 2002Receiver ceasing to act (2 pages)
28 January 2002Receiver's abstract of receipts and payments (3 pages)
26 January 2001Receiver's abstract of receipts and payments (3 pages)
8 May 2000Administrative Receiver's report (12 pages)
20 January 2000Registered office changed on 20/01/00 from: 99 charterhouse street london EC1M 6HR (1 page)
14 January 2000Company name changed luke-collins LIMITED\certificate issued on 17/01/00 (2 pages)
5 January 2000Appointment of receiver/manager (1 page)
18 January 1999Return made up to 09/11/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1996 (10 pages)
23 February 1998Return made up to 09/11/97; no change of members (6 pages)
13 March 1997Return made up to 09/11/96; full list of members (8 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 December 1995Return made up to 09/11/95; no change of members (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)