LUCYCOOKS LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05628615
Status Liquidation
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 20 February 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07 . The most likely internet sites of LUCYCOOKS LIMITED are www.lucycooks.co.uk, and www.lucycooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Lucycooks Limited is a Private Limited Company. The company registration number is 05628615. Lucycooks Limited has been working since 18 November 2005. The present status of the company is Liquidation. The registered address of Lucycooks Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . NICHOLSON, Amy Joanna is a Director of the company. Secretary MALLETT, Rachel Elaine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLACOW, Dale Andrew has been resigned. Director LAWLER, Linda has been resigned. Director NICHOLSON, Lucinda Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NICHOLSON, Amy Joanna
Appointed Date: 31 July 2015
39 years old

Resigned Directors

Secretary
MALLETT, Rachel Elaine
Resigned: 10 October 2009
Appointed Date: 18 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Director
BLACOW, Dale Andrew
Resigned: 01 November 2006
Appointed Date: 18 November 2005
54 years old

Director
LAWLER, Linda
Resigned: 31 July 2015
Appointed Date: 22 March 2011
72 years old

Director
NICHOLSON, Lucinda Jane
Resigned: 22 March 2011
Appointed Date: 18 November 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

LUCYCOOKS LIMITED Events

20 Feb 2017
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 20 February 2017
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07

16 Feb 2017
Statement of affairs with form 4.19
09 Feb 2017
Compulsory strike-off action has been suspended
...
... and 37 more events
31 Jan 2006
New director appointed
31 Jan 2006
New secretary appointed
31 Jan 2006
Secretary resigned
31 Jan 2006
Director resigned
18 Nov 2005
Incorporation

LUCYCOOKS LIMITED Charges

24 August 2006
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Middle of the mill staveley mill yard staveley nr kendal…
23 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…