Company NameDavid Lacey Limited
Company StatusDissolved
Company Number07169793
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristine Mary Lacey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameDavid Michael Lacey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP

Contact

Websitedavid-lacey.co.uk
Email address[email protected]

Location

Registered AddressCastlegate House
Castlegate
York
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1David Michael Lacey
60.00%
Ordinary
40 at £1Christine Mary Lacey
40.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
4 June 2012Director's details changed for David Michael Lacey on 25 February 2012 (2 pages)
4 June 2012Director's details changed for Christine Mary Lacey on 25 February 2012 (2 pages)
8 March 2012Registered office address changed from 75a Gillygate York YO31 7EA United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 75a Gillygate York YO31 7EA United Kingdom on 8 March 2012 (1 page)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Incorporation (36 pages)