Company NameLucroy Limited
Company StatusDissolved
Company Number03706405
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameB S Freight Ltd.

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Lucy Anne Hodgson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address41 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AL
Director NameMr Roy Hodgson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleLight Haulier
Correspondence Address41 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AL
Secretary NameMr Roy Hodgson
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years after company formation)
Appointment Duration4 years, 4 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address41 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AL
Secretary NameMrs Lucy Anne Hodgson
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address41 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AL
Director NameBarry Trevor Smitheringale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleAir Cargo Manager
Correspondence Address37 Romanby Road
Northallerton
North Yorkshire
DL7 8NG
Director NameJoan Marjorie Smitheringale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 1999)
RoleAir Cargo Clerk
Correspondence Address22 Brunel Way
Darlington
County Durham
DL1 1DY
Secretary NameBarry Trevor Smitheringale
NationalityBritish
StatusResigned
Appointed02 March 1999(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleAir Cargo Manager
Correspondence Address37 Romanby Road
Northallerton
North Yorkshire
DL7 8NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRooms 14/15
Air Cargo Centre
Teesside Airport
Darlington
DL2 1LU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Financials

Year2014
Net Worth£27,205
Cash£24,430
Current Liabilities£32,767

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
19 August 2004Company name changed b s freight LTD.\certificate issued on 19/08/04 (2 pages)
3 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Return made up to 13/01/04; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2003Return made up to 13/01/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 March 2001New secretary appointed (2 pages)
28 February 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 1999Director resigned (1 page)
12 March 1999Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 41 middleton lane middleton st george darlington county durham DL2 1AL (1 page)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)