Company NameSpector Lumenex Limited
Company StatusDissolved
Company Number01894974
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesAkusta Manufacturing Limited and Lumenex Engineering Limited

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Colin Blach
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 June 2001)
RoleElectronics Engineer
Correspondence Address12 Rowan Avenue
Ravenshead
Nottinghamshire
NG15 9GA
Director NameMr David Thomas Bramley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 June 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View 3 Musters Croft
River View Park Colwick
Nottingham
Nottinghamshire
NG4 2EY
Director NameWendy Marian Bramley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressMeadow View 3 Musters Croft
Colwick
Nottingham
Nottinghamshire
NG4 2EY
Director NameJonathan Paul Widdowson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 June 2001)
RoleElectronics Engineer
Correspondence Address53 Holly Avenue
Breaston
Derbyshire
DE7 3BG
Secretary NameMr David Thomas Bramley
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View 3 Musters Croft
River View Park Colwick
Nottingham
Nottinghamshire
NG4 2EY
Secretary NameWendy Marian Bramley
NationalityBritish
StatusResigned
Appointed28 February 1996(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 2001)
RoleSecretary
Correspondence AddressMeadow View 3 Musters Croft
Colwick
Nottingham
Nottinghamshire
NG4 2EY
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(16 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 May 2009)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameAlan John Miles
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(16 years, 2 months after company formation)
Appointment Duration1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence Address8 Chaffinch Close
Little Moss
Manchester
M43 7TG
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed05 June 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2001(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMr Alan John Miles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chaffinch Close
Little Moss
Manchester
M43 7TG

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tyco Fire & Integrated Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 April 2011Termination of appointment of Alan Miles as a director (1 page)
19 April 2011Termination of appointment of Alan Miles as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 27/06/2011
(8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
  • ANNOTATION A second filing AR01 was registered on 27/06/2011
(8 pages)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(4 pages)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Solvency Statement dated 29/03/10 (1 page)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(4 pages)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(4 pages)
7 May 2010Solvency statement dated 29/03/10 (1 page)
7 May 2010Statement by Directors (2 pages)
7 May 2010Statement by directors (2 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 April 2009Accounts made up to 30 September 2008 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 June 2008Accounts made up to 30 September 2007 (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
22 March 2005Return made up to 31/12/04; full list of members (5 pages)
22 March 2005Return made up to 31/12/04; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
14 October 2004Return made up to 31/12/01; full list of members; amend (6 pages)
14 October 2004Return made up to 31/12/01; full list of members; amend (6 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts made up to 30 September 2003 (8 pages)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 30 September 2002 (15 pages)
3 February 2003Full accounts made up to 30 September 2002 (15 pages)
24 January 2003Return made up to 31/12/02; full list of members (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
9 July 2002Full accounts made up to 30 September 2001 (17 pages)
9 July 2002Full accounts made up to 30 September 2001 (17 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
25 June 2001Auditor's resignation (1 page)
25 June 2001Auditor's resignation (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: spector house morley avenue nottingham nottinghamshire NG3 5FW (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: spector house morley avenue nottingham nottinghamshire NG3 5FW (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Full accounts made up to 30 September 2000 (18 pages)
11 April 2001Full accounts made up to 30 September 2000 (18 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Full accounts made up to 2 October 1999 (17 pages)
6 April 2000Full accounts made up to 2 October 1999 (17 pages)
6 April 2000Full accounts made up to 2 October 1999 (17 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 September 1999Registered office changed on 28/09/99 from: 29 arboretum street nottingham NG1 4JA (1 page)
28 September 1999Registered office changed on 28/09/99 from: 29 arboretum street nottingham NG1 4JA (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998Full accounts made up to 2 October 1998 (20 pages)
8 December 1998Full accounts made up to 2 October 1998 (20 pages)
8 December 1998Full accounts made up to 2 October 1998 (20 pages)
28 July 1998Accounts for a medium company made up to 3 October 1997 (21 pages)
28 July 1998Accounts for a medium company made up to 3 October 1997 (21 pages)
28 July 1998Accounts for a medium company made up to 3 October 1997 (21 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
17 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 June 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
10 June 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)