Company NameNorman E.Lucas Limited
DirectorsJohn Norman Gray and Fiona Gray
Company StatusDissolved
Company Number00455967
CategoryPrivate Limited Company
Incorporation Date23 June 1948(75 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Norman Gray
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleArt Materials Seller
Correspondence AddressThe Cruck Barn
Holmes Chapel Road Lachdennis
Northwich
Cheshire
CW9 7SZ
Director NameFiona Gray
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(52 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleArt Materials Seller
Correspondence AddressThe Cruck Barn
Holmes Chapel Road, Lach Dennis
Northwich
Cheshire
CW9 7SY
Secretary NameFiona Gray
NationalityBritish
StatusCurrent
Appointed27 November 2000(52 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleArt Materials Seller
Correspondence AddressThe Cruck Barn
Holmes Chapel Road, Lach Dennis
Northwich
Cheshire
CW9 7SY
Director NameIrene May Lucas
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(43 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 1995)
RoleBookseller
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameNorman Edward Lucas
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleBookseller
Correspondence Address10 Haydock Drive
Timperley
Altrincham
Cheshire
WA15 7NH
Secretary NameIrene May Lucas
NationalityBritish
StatusResigned
Appointed14 July 1991(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameVictoria Ann McDougall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(47 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2000)
RoleTeacher
Correspondence Address47 Netheredge Road
Sheffield
S7 1RW
Secretary NameVictoria Ann McDougall
NationalityBritish
StatusResigned
Appointed27 June 1996(48 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address47 Netheredge Road
Sheffield
S7 1RW
Director NameMr Alistair James Duncan Gray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(52 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2004)
RoleArt Material Seller
Country of ResidenceEngland
Correspondence Address74 Newgate Road
Sale
Cheshire
M33 4NG

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£160,040
Gross Profit£88,877
Net Worth£24,982
Cash£13,668
Current Liabilities£29,205

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 September 2005Dissolved (1 page)
21 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Registered office changed on 20/07/04 from: 15 ashley road altrincham cheshire WA14 2DT (1 page)
19 July 2004Res re: liquidators powers (1 page)
19 July 2004Appointment of a voluntary liquidator (1 page)
19 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2004Declaration of solvency (4 pages)
12 February 2004Director resigned (1 page)
1 August 2003Return made up to 14/07/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
3 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
6 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
10 August 2001Return made up to 14/07/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
22 December 2000Secretary resigned;director resigned (1 page)
22 December 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Full accounts made up to 30 April 2000 (8 pages)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 October 1999Registered office changed on 13/10/99 from: 13 ashley road altrincham cheshire WA14 2DU (1 page)
26 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 September 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
31 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 July 1996Return made up to 14/07/96; full list of members (6 pages)
29 July 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
19 July 1995Return made up to 14/07/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 April 1995 (6 pages)