Company NameLuck Construction Company Limited
Company StatusDissolved
Company Number02459548
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dennis Charles Luck
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(1 year after company formation)
Appointment Duration8 years, 11 months (closed 14 December 1999)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 The Witherings
Hornchurch
Essex
RM11 2RA
Director NameMr Lawrence Henry Luck
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(1 year after company formation)
Appointment Duration8 years, 11 months (closed 14 December 1999)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 The Witherings
Hornchurch
Essex
RM11 2RA
Director NameMr Peter Geoffrey Luck
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(1 year after company formation)
Appointment Duration8 years, 11 months (closed 14 December 1999)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLangford Place
Langford
Maldon
Essex
CM9 4SR
Secretary NameMr Peter Geoffrey Luck
NationalityBritish
StatusClosed
Appointed31 July 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Place
Langford
Maldon
Essex
CM9 4SR
Secretary NamePaul John Dixon
NationalityBritish
StatusResigned
Appointed15 January 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address18 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameMartin Charles Luck
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleSurveyor
Correspondence Address46 Pine Close
Ingatestone
Essex
CM4 9EG

Location

Registered AddressAstra House Christy Way
Laindon
Basildon
Essex
SS15 6TQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
22 January 1999Return made up to 15/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
15 January 1998Return made up to 15/01/98; no change of members (4 pages)
4 August 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
5 June 1997Full accounts made up to 31 July 1996 (9 pages)
20 January 1997Return made up to 15/01/97; full list of members (6 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Amended full accounts made up to 31 July 1995 (8 pages)
17 May 1996Full accounts made up to 31 July 1995 (8 pages)
24 January 1996Return made up to 15/01/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Full accounts made up to 31 July 1994 (7 pages)