Company NameLUTS (Holdings) Limited
DirectorsCharles Albert Flaxman and John Frederick Jackman
Company StatusDissolved
Company Number01519479
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1980(43 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCharles Albert Flaxman
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(14 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RolePartner Lloyds U/Wtg Agency
Correspondence AddressYeomans Hill Road
Hempstead
Saffron Walden
Essex
CB10 2PH
Director NameJohn Frederick Jackman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(14 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTilthams Farm Tilthams Corner Road
Godalming
Surrey
GU7 3DE
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Victor William Broad
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameMr Kevin Dominic Conby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleInsurance Serveying
Correspondence Address2 Baas Hill Close
Broxbourne
Herts
EN10 7EU
Director NameJerome Baskerville Nice
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleLloyds Underwriter
Correspondence AddressGreensleeves Lower Station Road
Henfield
West Sussex
BN5 9UR
Director NamePatrick Plaisted
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleLloyds Underteriter
Country of ResidenceEngland
Correspondence AddressHuntercombe Manor
Nuffield
Henley
Oxfordshire
RG9 5RY
Director NameMr John David Stone
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleLloyds Underwriter
Correspondence AddressThe White House
Galley Lane Headley
Newbury
Berkshire
Director NameMr Timothy Street
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressGardeners Cottage
20 Cherington
Tetbury
Gloucestershire
GL8 8SN
Wales
Director NameBernard Brook Weaver
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleInsurance Surveyor
Correspondence Address30 Wenlock Edge
Charvile
Reading
Berkshire
RG10 9DG
Director NameMr John Charles Worsfold
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressLockerbie
Paws Hill
Oxted
Surrey
Rh8
Director NameLyn Gore Graham-Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 1993)
RoleLloyds Underwriter
Correspondence AddressThe Conifers
9 Hawthorne Road
Radlett
Hertfordshire
WD7 7BJ
Director NameJonathan George Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 June 1994)
RoleLloyds Underwriter
Correspondence Address63 Gowan Avenue
Fulham
London
SW6 6RH

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 June 2000Dissolved (1 page)
28 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (9 pages)
5 December 1995Declaration of solvency (6 pages)
5 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 1995Appointment of a voluntary liquidator (2 pages)
4 September 1995Director resigned (2 pages)
2 August 1995Director's particulars changed (4 pages)