Company NameP J Lucid And S J Derian Ltd
Company StatusDissolved
Company Number06780950
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 4 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Steven James Derian
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMurco Filling Station Mill Lane
Beverley
East Yorkshire
HU17 9DH
Director NameMr Patrick Joseph Lucid
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurco Filling Station Mill Lane
Beverley
East Yorkshire
HU17 9DH
Secretary NameMr Steven James Derian
NationalityBritish
StatusClosed
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurco Filling Station Mill Lane
Beverley
East Yorkshire
HU17 9DH

Location

Registered AddressMurco Filling Station
Mill Lane
Beverley
East Yorkshire
HU17 9DH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

50 at £1Patrick Joseph Lucid
50.00%
Ordinary
50 at £1Steven James Derian
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (3 pages)
22 January 2013Application to strike the company off the register (3 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2012Current accounting period shortened from 18 January 2013 to 31 December 2012 (1 page)
5 December 2012Current accounting period shortened from 18 January 2013 to 31 December 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 18 January 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 18 January 2012 (5 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 18 January 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 18 January 2011 (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 18 January 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 18 January 2010 (5 pages)
13 April 2010Previous accounting period extended from 31 December 2009 to 18 January 2010 (1 page)
13 April 2010Previous accounting period extended from 31 December 2009 to 18 January 2010 (1 page)
6 January 2010Director's details changed for Mr Patrick Joseph Lucid on 30 December 2009 (2 pages)
6 January 2010Secretary's details changed for Mr Steven James Derian on 30 December 2009 (1 page)
6 January 2010Director's details changed for Mr Steven James Derian on 30 December 2009 (2 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr Steven James Derian on 30 December 2009 (1 page)
6 January 2010Director's details changed for Mr Steven James Derian on 30 December 2009 (2 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Patrick Joseph Lucid on 30 December 2009 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 35 the willows hessle hull east yorkshire HU13 0NY (1 page)
20 January 2009Registered office changed on 20/01/2009 from 35 the willows hessle hull east yorkshire HU13 0NY (1 page)
30 December 2008Incorporation (13 pages)
30 December 2008Incorporation (13 pages)