Company NameLucking Accountancy Limited
Company StatusDissolved
Company Number06770580
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date16 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameWilliam Raymond Lucking
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Hall Road
Mount Bures
Bures
Suffolk
CO8 5AJ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£151,746
Cash£114,517
Current Liabilities£32,273

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
16 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
13 January 2016Liquidators statement of receipts and payments to 30 October 2015 (11 pages)
13 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (11 pages)
13 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (11 pages)
11 November 2014Registered office address changed from The Old House Hall Road Mount Bures Bures Suffolk CO8 5AJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from The Old House Hall Road Mount Bures Bures Suffolk CO8 5AJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 November 2014 (2 pages)
10 November 2014Declaration of solvency (3 pages)
10 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-31
(1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Declaration of solvency (3 pages)
10 November 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Director's details changed for William Raymond Lucking on 11 December 2012 (2 pages)
12 December 2013Director's details changed for William Raymond Lucking on 11 December 2012 (2 pages)
28 March 2013Registered office address changed from the Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from the Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 28 March 2013 (1 page)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
12 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
16 June 2009Ad 01/05/09\gbp si [email protected]=99.9\gbp ic 0.1/100\ (3 pages)
16 June 2009Ad 01/05/09\gbp si [email protected]=99.9\gbp ic 0.1/100\ (3 pages)
2 June 2009Registered office changed on 02/06/2009 from the old house hall road mount bures bures suffolk CO8 5AJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from the old house hall road mount bures bures suffolk CO8 5AJ (1 page)
22 December 2008Appointment terminated director barry warmisham (1 page)
22 December 2008Appointment terminated director barry warmisham (1 page)
22 December 2008Director appointed william raymond lucking (2 pages)
22 December 2008Director appointed william raymond lucking (2 pages)
10 December 2008Incorporation (14 pages)
10 December 2008Incorporation (14 pages)