Company NameLux Control Systems Limited
Company StatusDissolved
Company Number01867731
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMalcolm Leonard Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address41 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusClosed
Appointed04 October 2002(17 years, 10 months after company formation)
Appointment Duration9 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameJohn Aschcombe Wheatcroft
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Sharpes Lane
Hemel Hempstead
Hertfordshire
HP1 2RX
Secretary NameJohn Aschcombe Wheatcroft
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Sharpes Lane
Hemel Hempstead
Hertfordshire
HP1 2RX
Director NameMichael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressHeathfield House
Locks Ride Chavey Down
Ascot
Berkshire
SL5 3QP
Secretary NameJames David Shand
NationalityBritish
StatusResigned
Appointed12 July 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressStubbings Barn
Burchetts Green Lane, Burchetts Gree
Maidenhead
Berkshire
SL6 3QP

Location

Registered Address8 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Application for striking-off (1 page)
21 January 2003Full accounts made up to 31 December 2001 (8 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
19 November 2002Return made up to 16/08/02; full list of members (7 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 December 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 September 2001Auditor's resignation (1 page)
28 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
31 July 2001Registered office changed on 31/07/01 from: 2 hall road hemel hempstead herts HP2 7BH (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
27 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
20 September 1999Return made up to 16/08/99; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
18 August 1998Return made up to 16/08/98; full list of members (5 pages)
11 November 1997Full accounts made up to 31 May 1997 (10 pages)
9 September 1997Return made up to 16/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
17 September 1996Return made up to 16/08/96; no change of members (4 pages)
1 April 1996Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 16/08/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)