Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director Name | Mr Charles Edmund Pickles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Secretary Name | Mr Charles Edmund Pickles |
---|---|
Status | Closed |
Appointed | 07 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | William Robertson Perratt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Secretary Name | Jacqueline Perratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Jacqueline Perratt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 November 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Martin John Franklin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 November 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lucion.co.uk |
---|---|
Telephone | 01455 248602 |
Telephone region | Hinckley |
Registered Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Lucion Environmental LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,879 |
Cash | £51,738 |
Current Liabilities | £488,425 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 July 2014 | Appointment of Mr Charles Edmund Pickles as a secretary (2 pages) |
13 November 2013 | Termination of appointment of Jacqueline Perratt as a director (1 page) |
13 November 2013 | Termination of appointment of Martin Franklin as a director (1 page) |
13 November 2013 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 November 2013 (1 page) |
13 November 2013 | Termination of appointment of William Perratt as a director (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Perratt as a secretary (1 page) |
12 November 2013 | Appointment of Mr Ian Jonathan Grant as a director (2 pages) |
12 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 November 2013 | Appointment of Mr Charles Edmund Pickles as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Director's details changed for Jacqueline Perratt on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for William Perratt on 17 September 2010 (2 pages) |
4 August 2010 | Director's details changed for Jacqueline Perratt on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martin John Franklin on 30 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Jacqueline Perratt on 30 July 2010 (1 page) |
4 August 2010 | Director's details changed for William Perratt on 30 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 November 2007 | New director appointed (2 pages) |
6 September 2007 | Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Ad 26/04/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
1 June 2005 | New director appointed (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page) |
17 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (17 pages) |