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(7 years, 5 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(7 years, 5 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 | 23 May 2006(same day as company formation) |
Role | Co Director |
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 | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Brian Hugh Lavery Main |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 September 2007) |
Role | Co Director |
Correspondence Address | 9b Maxwell Drive Pollockshields Glasgow G41 5DR Scotland |
Director Name | Christopher Perratt |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 5 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 | 23 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lucion.co.uk |
---|---|
Telephone | 0191 4618999 |
Telephone region | Tyneside / Durham / Sunderland |
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 | £284,604 |
Cash | £1,000 |
Current Liabilities | £27,781 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
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) |
17 July 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
14 January 2015 | Company name changed mpc construction LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed mpc construction LIMITED\certificate issued on 14/01/15
|
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 July 2014 | Appointment of Mr Charles Edmund Pickles as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Charles Edmund Pickles as a secretary (2 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 May 2014 | Company name changed M.P.C. northern (consultants) LIMITED\certificate issued on 19/05/14
|
19 May 2014 | Company name changed M.P.C. northern (consultants) LIMITED\certificate issued on 19/05/14
|
13 November 2013 | Termination of appointment of Christopher Perratt as a director (1 page) |
13 November 2013 | Termination of appointment of Christopher Perratt as a director (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Perratt as a secretary (1 page) |
13 November 2013 | Termination of appointment of William Perratt as a director (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 | Registered office address changed from the Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ on 12 November 2013 (1 page) |
12 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 November 2013 | Appointment of Mr Ian Jonathan Grant as a director (2 pages) |
12 November 2013 | Registered office address changed from the Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mr Charles Edmund Pickles 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 Ian Jonathan Grant as a director (2 pages) |
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) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 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 William Perratt on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for William Perratt on 17 September 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Jacqueline Perratt on 23 May 2010 (1 page) |
8 June 2010 | Director's details changed for William Perratt on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Perratt on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Perratt on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for William Perratt on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Jacqueline Perratt on 23 May 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 February 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
4 February 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
12 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2007 | Company name changed mpc uk media.com LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed mpc uk media.com LIMITED\certificate issued on 26/09/07 (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 August 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 August 2006 | Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2006 | Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
23 May 2006 | Incorporation (16 pages) |
23 May 2006 | Incorporation (16 pages) |