Company NameLack S. Limited
DirectorSimon Lack
Company StatusDissolved
Company Number03911623
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameSimon Lack
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address2 Marbeck Close
Dinnington
Sheffield
South Yorkshire
S25 2XL
Secretary NameLinda Lack
NationalityBritish
StatusCurrent
Appointed15 January 2003(2 years, 12 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address2 Marbeck Close
Dinnington
Sheffield
S25 2XL
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDafferns Secretarial Ltd (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressQueens House
Queens Road
Coventry
West Midlands
CV1 3EG

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£491,731
Gross Profit£165,029
Net Worth£14,671
Cash£35,588
Current Liabilities£65,006

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Registered office changed on 02/09/05 from: 2 marbeck close dinnington sheffield S25 2XL (1 page)
26 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2005Statement of affairs (5 pages)
26 August 2005Appointment of a voluntary liquidator (1 page)
14 June 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 March 2003Registered office changed on 14/03/03 from: warwick house 32 clarendon street, leamington spa warwickshire CV32 4PG (1 page)
13 March 2003Return made up to 21/01/03; full list of members (6 pages)
13 March 2003New secretary appointed (1 page)
14 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
21 January 2003Secretary resigned (1 page)
8 December 2002Director's particulars changed (1 page)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
28 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2000Incorporation (17 pages)