Company NameShirley Lucas Limited
Company StatusDissolved
Company Number01317460
CategoryPrivate Limited Company
Incorporation Date16 June 1977(46 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Alexander Lucas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(26 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ranulf Road
Flitch Green
Dunmow
Essex
CM6 3FZ
Secretary NameIsabella Caroline Lucas
NationalityBritish
StatusClosed
Appointed30 October 2003(26 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address16 Ranulf Road
Flitch Green
Dunmow
Essex
CM6 3FZ
Secretary NameGrowth Profit Control Ltd (Corporation)
StatusClosed
Appointed02 March 2009(31 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2018)
Correspondence Address5 Fitzhardinge Street
London
W1H 6ED
Director NameGary Stephen Lucas
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 October 2003)
RoleSolicitor
Correspondence Address11 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameShirley Lucas
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 February 1999)
RoleManageress
Correspondence Address29 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NameShirley Lucas
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address29 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NamePaul Alexander Lucas
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Beech Hall Road
London
E4 9NJ

Location

Registered Address16 Ranulf Road
Flitch Green
Dunmow
Essex
CM6 3FZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow

Shareholders

67 at £1Mr Paul Alexander Lucas
67.00%
Ordinary
33 at £1Ms Isabella Caroline Lucas
33.00%
Ordinary

Financials

Year2014
Net Worth£52,544
Cash£1
Current Liabilities£15,587

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 October 2015Secretary's details changed for Growth Profit Control Ltd on 1 October 2009 (1 page)
29 October 2015Secretary's details changed for Growth Profit Control Ltd on 1 October 2009 (1 page)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
28 October 2015Registered office address changed from 61 Beech Hall Road London E4 9NJ to 16 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ on 28 October 2015 (1 page)
28 October 2015Director's details changed for Paul Alexander Lucas on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Isabella Caroline Lucas on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Isabella Caroline Lucas on 28 October 2015 (1 page)
28 October 2015Director's details changed for Paul Alexander Lucas on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from 61 Beech Hall Road London E4 9NJ to 16 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ on 28 October 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Director's details changed for Paul Alexander Lucas on 24 February 2015 (2 pages)
10 March 2015Director's details changed for Paul Alexander Lucas on 24 February 2015 (2 pages)
1 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(14 pages)
1 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(14 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 30 September 2013
Statement of capital on 2014-03-06
  • GBP 100
(24 pages)
6 March 2014Annual return made up to 30 September 2013
Statement of capital on 2014-03-06
  • GBP 100
(24 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 March 2012Amended accounts made up to 31 July 2010 (6 pages)
16 March 2012Amended accounts made up to 31 July 2010 (6 pages)
14 November 2011Annual return made up to 30 September 2011 (4 pages)
14 November 2011Annual return made up to 30 September 2011 (4 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 August 2009Secretary's change of particulars / growth profit control LTD / 14/08/2009 (1 page)
18 August 2009Secretary's change of particulars / growth profit control LTD / 14/08/2009 (1 page)
11 June 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
11 June 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 April 2009Return made up to 30/09/08; full list of members (3 pages)
1 April 2009Return made up to 30/09/08; full list of members (3 pages)
9 March 2009Secretary appointed growth profit control LTD (2 pages)
9 March 2009Secretary appointed growth profit control LTD (2 pages)
9 March 2009Registered office changed on 09/03/2009 from lawford house albert place london N3 1QA (1 page)
9 March 2009Registered office changed on 09/03/2009 from lawford house albert place london N3 1QA (1 page)
3 February 2008Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 January 2008Return made up to 30/09/07; full list of members (2 pages)
16 January 2008Return made up to 30/09/07; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2005Return made up to 30/09/05; no change of members (2 pages)
26 October 2005Return made up to 30/09/05; no change of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 November 2004Return made up to 30/09/04; full list of members (5 pages)
15 November 2004Return made up to 30/09/04; full list of members (5 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
15 October 2003Return made up to 30/09/03; no change of members (4 pages)
15 October 2003Return made up to 30/09/03; no change of members (4 pages)
22 January 2003Return made up to 30/09/02; no change of members (4 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Return made up to 30/09/02; no change of members (4 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 November 2002Return made up to 30/09/01; full list of members (7 pages)
13 November 2002Return made up to 30/09/01; full list of members (7 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 November 2002Return made up to 30/09/99; full list of members (7 pages)
13 November 2002Return made up to 30/09/00; no change of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 January 1999 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
13 November 2002Return made up to 30/09/99; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
13 November 2002Return made up to 30/09/00; no change of members (6 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Total exemption small company accounts made up to 31 January 1999 (4 pages)
8 November 2002Restoration by order of the court (2 pages)
8 November 2002Restoration by order of the court (2 pages)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
15 March 2000Registered office changed on 15/03/00 from: 8 brook parade chigwell essex IG7 6PE (1 page)
15 March 2000Registered office changed on 15/03/00 from: 8 brook parade chigwell essex IG7 6PE (1 page)
29 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 November 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
3 November 1998Return made up to 30/09/98; full list of members (6 pages)
3 November 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
3 November 1998Return made up to 30/09/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 November 1997Return made up to 30/09/97; no change of members (4 pages)
6 November 1997Return made up to 30/09/97; no change of members (4 pages)
10 November 1996Return made up to 30/09/96; full list of members (6 pages)
10 November 1996Return made up to 30/09/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 July 1996 (9 pages)
4 September 1996Accounts for a small company made up to 31 July 1996 (9 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)
4 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)