Company NameNorth Luton Systems Limited
DirectorsRichard Hunter Edmondson and Ronald Hunter Edmondson
Company StatusDissolved
Company Number01800339
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Hunter Edmondson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1990(6 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director NameMr Ronald Hunter Edmondson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1990(6 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tower Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DR
Secretary NameAnn Margaret Hunter Van Alphen
NationalityBritish
StatusCurrent
Appointed02 February 1995(10 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressMannering Farmhouse
Biddenden
Ashford
Kent
TN27 8BY
Director NameBrian Burke
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1992)
RoleManager
Correspondence Address187 Jeans Way
Dunstable
Bedfordshire
LU5 4PS
Director NameMr Raymond Hunter Edmondson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence AddressNew Place
Framfield
Uckfield
Sussex
TN22 3RH
Director NameKeith Leech
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressPippins
Hareplains Road
Biddenden
Kent
TN27 8LL
Secretary NameJohn Martin Fahy
NationalityIrish
StatusResigned
Appointed25 December 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressLittle Partridges Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts1 July 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 December 1996Appointment of a voluntary liquidator (1 page)
23 December 1996Registered office changed on 23/12/96 from: hugill & co 46 museum st london WC1A 1LY (1 page)
3 August 1996Full accounts made up to 1 July 1995 (12 pages)
19 January 1996Return made up to 27/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 2 July 1994 (14 pages)
13 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)