Company NameLuckopen Limited
Company StatusDissolved
Company Number02456284
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date16 May 2000 (23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDamian O'Reilly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 16 May 2000)
RoleSalesman
Correspondence Address4 Wike Ridge Mount
Leeds
West Yorkshire
LS17 9NP
Director NameMrs Wendy Jane Oreilly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wikendge Mount
Alwoodley
Leeds
LS17 9NP
Secretary NameMrs Wendy Jane Oreilly
NationalityBritish
StatusClosed
Appointed19 November 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wikendge Mount
Alwoodley
Leeds
LS17 9NP
Director NameShaun O'Reilly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 16 May 2000)
RoleQuality Control Technician
Correspondence Address238 Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1ED
Secretary NameMrs Wendy Jane O'Reilly
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration9 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address19 Cliffe Park Rise
Wortley
Leeds
West Yorkshire
LS12 4XF
Secretary NameMr Rodney Stewart Kershaw
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 1993)
RoleSecretary
Correspondence Address10 Charlton Road
Leeds
West Yorkshire
LS9 9JW

Location

Registered AddressMetro House
57 Pepper Road
Leeds
LS10 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
7 July 1998Particulars of mortgage/charge (11 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Ad 03/03/97--------- £ si 8500@1=8500 £ ic 2/8502 (2 pages)
30 April 1997£ nc 1000/10000 25/02/97 (1 page)
30 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1997New director appointed (2 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1996Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)