Company NameLucy Communications Limited
Company StatusDissolved
Company Number04177594
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Simon Laurie Denton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address37 Cornmill Lane
Liversedge
West Yorkshire
WF15 7DZ
Secretary NameMr Martin Thornton
NationalityBritish
StatusClosed
Appointed18 March 2008(7 years after company formation)
Appointment Duration10 months, 2 weeks (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JR
Director NameAnthony Mark Boulger
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 27 January 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Davenham Road
Liverpool
Merseyside
L37 3NR
Director NameMr Martin Thornton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 27 January 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address342 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JR
Director NameTimothy Mark Newburn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhitwood Farm
Birkby Lane
Brighouse
West Yorkshire
HD6 4JJ
Secretary NameHazel Mary Newburn
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhitwood Farm
Birkby Lane
Brighouse
West Yorkshire
HD6 4JJ
Secretary NameMr George Bigley Harrop
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence Address11 The Fairway
Stanningley
Pudsey
West Yorkshire
LS28 7RD
Secretary NameMr Simon Laurie Denton
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address37 Cornmill Lane
Liversedge
West Yorkshire
WF15 7DZ
Secretary NameHelen Lorraine Woodall
NationalityBritish
StatusResigned
Appointed07 September 2007(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 2008)
RoleAccountant
Correspondence Address9 West View Avenue
Halifax
West Yorkshire
HX2 0BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
14 May 2008Declaration of assistance for shares acquisition (13 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2008Director appointed martin thornton (2 pages)
9 May 2008Director appointed anthony mark boulger (2 pages)
20 March 2008Secretary appointed martin thornton (1 page)
20 March 2008Appointment terminated secretary helen woodall (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 November 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New secretary appointed (1 page)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 12/03/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 12/03/05; full list of members (2 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Secretary's particulars changed (1 page)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (1 page)
14 March 2003Return made up to 12/03/03; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 April 2002Return made up to 12/03/02; full list of members (6 pages)
3 April 2002Registered office changed on 03/04/02 from: whitwood farm birkby lane brighouse west yorkshire HD6 4JJ (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (1 page)
19 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (15 pages)