Company NameLutine Publications Limited
Company StatusDissolved
Company Number01169940
CategoryPrivate Limited Company
Incorporation Date13 May 1974(49 years, 11 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address23 Steeles Road
London
NW3 4RE
Secretary NameAndrea Mary Wilson
NationalityBritish
StatusClosed
Appointed31 May 2000(26 years after company formation)
Appointment Duration2 years, 12 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(28 years, 1 month after company formation)
Appointment Duration11 months (closed 27 May 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(28 years, 1 month after company formation)
Appointment Duration11 months (closed 27 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameBrian L Brenchley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressThe Plovers
Ipswich Road Langham
Colhester
Essex
Co4
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address13 Heath Hurst Road
London
NW3 2RU
Director NameMr Iain Mor Lindsay-Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address45a Gerrard Road
Islington
London
N1 8AX
Director NamePeter Medley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressThe White House The Causeway
Boxford
Suffolk
CO6 5JR
Director NamePeter John Miller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMoray Stuart Duguid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address103 Highgate West Hill
London
N6 6AP
Director NameDavid Martin Keeble
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address9 Lane End
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8DG

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Resolutions
  • RES13 ‐ Request strike off 17/12/02
(1 page)
2 January 2003Application for striking-off (1 page)
24 September 2002Registered office changed on 24/09/02 from: 19 portland place london W1B 1PX (1 page)
20 September 2002Return made up to 28/08/02; full list of members (6 pages)
12 September 2002Location of register of members (1 page)
11 July 2002New director appointed (6 pages)
10 July 2002New director appointed (6 pages)
9 July 2002Director resigned (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Return made up to 28/08/01; no change of members (4 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Return made up to 28/08/00; full list of members (7 pages)
14 August 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
9 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
8 December 1999Registered office changed on 08/12/99 from: sheepen rd. Colchester. CO3 3LP (1 page)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Return made up to 28/08/99; no change of members (5 pages)
28 September 1999Location of register of members (1 page)
27 July 1999Director's particulars changed (1 page)
8 September 1998Return made up to 28/08/98; full list of members (8 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
13 January 1998Director resigned (1 page)
28 October 1997New director appointed (3 pages)
25 September 1997Return made up to 28/08/97; no change of members (6 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Director's particulars changed (1 page)
4 September 1996Return made up to 28/08/96; full list of members (8 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
1 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 May 1995Director resigned (2 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)