Company NameW.H. Luke & Son Limited
Company StatusDissolved
Company Number01663247
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 7 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NameYugip Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 28 March 2006)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 28 March 2006)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 28 March 2006)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NamePadraic Cribben
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleGeneral Manager
Correspondence Address13 Ramleys
Stoke Road
North Curry
Somerset
TH3 6LR
Director NameMiss Margaret Davin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleAccountant
Correspondence Address9 Deborah Crescent
Ruislip
Middlesex
HA4 7TB
Director NameMr Michael Griffin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Cottage 19 Albury Road
Walton On Thames
Surrey
KT12 5DY
Director NameMr Michael Looney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address1 Beech Paddocks
Hessett
Bury St Edmunds
Suffolk
IP30 9NR
Director NameMr Philip Oconnor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address70 Church Road
Chavey Down
Ascot
Berkshire
SL5 8RR

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£503,422
Current Liabilities£503,422

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
26 October 2005Return made up to 09/07/05; full list of members (7 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2005Ad 08/11/04--------- £ si 503422@1=503422 £ ic 100000/603422 (2 pages)
16 May 2005Nc inc already adjusted 08/11/04 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 September 2004Return made up to 09/07/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
21 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 July 2001Return made up to 09/07/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Return made up to 16/07/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999Return made up to 16/07/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 September 1998Return made up to 16/07/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Company name changed yugip LIMITED\certificate issued on 13/03/97 (2 pages)
11 February 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 July 1996Return made up to 16/07/96; no change of members (4 pages)
24 March 1996Return made up to 16/07/95; no change of members (4 pages)
24 January 1996Memorandum and Articles of Association (12 pages)
19 January 1996Company name changed meadow meats holdings (uk) limit ed\certificate issued on 22/01/96 (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1994Full accounts made up to 31 December 1993 (18 pages)
13 October 1993Full accounts made up to 31 December 1992 (16 pages)
12 October 1992Full accounts made up to 31 December 1991 (15 pages)
30 October 1991Full accounts made up to 31 December 1990 (13 pages)
3 December 1990Full accounts made up to 31 December 1989 (12 pages)
24 November 1989Full accounts made up to 31 December 1988 (11 pages)
4 May 1989Full accounts made up to 31 December 1987 (12 pages)
19 November 1987Full accounts made up to 31 December 1986 (11 pages)
17 January 1987Accounts for a medium company made up to 31 December 1985 (10 pages)
10 September 1985Accounts made up to 31 December 1984 (10 pages)