Company NameLustrasilk International UK
Company StatusDissolved
Company Number01738972
CategoryPrivate Unlimited Company
Incorporation Date13 July 1983(40 years, 9 months ago)
Dissolution Date13 May 2008 (15 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 NameJane Anne Lingard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 13 May 2008)
RoleFinancial Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJohn Jeffrey Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Secretary NameNuala Allsey
NationalityBritish
StatusClosed
Appointed20 September 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameRobert Gordon Sample Forrester
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleLegal Director
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameTimothy Nicholas Maccaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Secretary NameTimothy Nicholas Maccaw
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2001)
RoleCompany Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJohn Trevor Webb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 1994)
RoleBusiness Executive
Correspondence Address21 Ashdale Park
Wokingham
Berkshire
RG11 3QS
Director NameRonald Victor Waters
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1997)
RoleBusiness Executive
Correspondence Address101syon Lane Great West Road
Isleworth
Middlesex
TW7 5NP
Director NameMr Andrew James Redpath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2000)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameJohn Trevor Webb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleBusiness Executive
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NP
Director NameKevin Charles Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2003)
RoleFinance Director
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameSol Peter Gary Vincent Mee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2003)
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Secretary NameJohn Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed07 January 2001(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 September 2006)
RoleSolicitor
Correspondence Address4 Chemin Des Hauts Cornillons
1292 Chambesy
Geneva
Switzerland
Director NameKatherine Marshall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(19 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 2003)
RoleSolicitor
Correspondence Address101 Syon Lane
Isleworth
Middlesex
TW7 5NL
Director NameWilliam Joseph Mostyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(21 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2005)
RoleBusiness Executive
Correspondence Address52 Vincent Drive
Marshfield
Massachusetts 02050
United States
Director NameTodd David Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(21 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 October 2005)
RoleAttorney
Correspondence Address78 Whitins Road
Sutton
Massachusetts 01590
United States

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,107,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Appointment of a voluntary liquidator (1 page)
23 October 2006Declaration of solvency (3 pages)
23 October 2006Declaration of solvency (3 pages)
23 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2006£ ic 3163248/2 30/09/06 £ sr 3163246@1=3163246 (1 page)
11 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
28 September 2006Re-registration of Memorandum and Articles (30 pages)
28 September 2006Certificate of re-registration from Limited to Unlimited (1 page)
28 September 2006Application for reregistration from LTD to UNLTD (2 pages)
28 September 2006Declaration of assent for reregistration to UNLTD (3 pages)
28 September 2006Members' assent for rereg from LTD to UNLTD (1 page)
25 September 2006Full accounts made up to 31 December 2005 (11 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
9 June 2006Return made up to 23/05/06; full list of members (7 pages)
13 April 2006Auditor's resignation (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
15 April 2005Director resigned (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (2 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
9 June 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2003Director resigned (1 page)
8 August 2003Full accounts made up to 31 December 2002 (11 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Return made up to 23/05/02; full list of members (8 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000Director resigned (1 page)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 23/05/99; full list of members (6 pages)
1 April 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
12 June 1998Return made up to 23/05/98; no change of members (4 pages)
13 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 June 1997Return made up to 23/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 30 November 1996 (11 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997£ nc 3000000/3450000 16/12/96 (1 page)
3 January 1997Ad 16/12/96--------- £ si 423082@1=423082 £ ic 2740166/3163248 (9 pages)
12 November 1996Nc inc already adjusted 26/09/96 (1 page)
12 November 1996Ad 26/09/96--------- £ si 1790166@1=1790166 £ ic 950000/2740166 (2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1996Full accounts made up to 30 November 1995 (11 pages)
23 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (2 pages)
27 December 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
30 June 1995Full accounts made up to 30 November 1994 (11 pages)
15 March 1995Director resigned (2 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1994Memorandum and Articles of Association (14 pages)
30 December 1983Company name changed\certificate issued on 30/12/83 (2 pages)
13 July 1983Certificate of incorporation (1 page)