Company NameLuff Construction Limited
Company StatusDissolved
Company Number02169346
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NamePielle Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Peter Luff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2001)
RoleArchitects Technician
Correspondence AddressPark Farm Wood Lane
Binfield
Bracknell
Berkshire
RG12 5EX
Director NameMiss Sharon Margaret Millett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2001)
RoleSecretary
Correspondence AddressPark Farm Wood Lane
Binfield
Bracknell
Berkshire
RG12 5EX
Director NameMr Robert Charles Pattison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2001)
RoleChartered Surveyor
Correspondence AddressBridge Cottage
Newtown
Newbury
Berkshire
RG15 9AX
Secretary NameDavid Wilson Ferrar
NationalityBritish
StatusClosed
Appointed27 October 2000(13 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWits End
Roundabout Lane
Winnersh
Berkshire
RG41 5AD
Secretary NameMiss Sharon Margaret Luff
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressPark Farm Wood Lane
Binfield
Bracknell
Berkshire
RG12 5EX
Secretary NameDavid Wilson Ferrar
NationalityBritish
StatusResigned
Appointed13 December 1993(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWits End
Roundabout Lane
Winnersh
Berkshire
RG41 5AD
Secretary NameMr Timothy John Crowley
NationalityBritish
StatusResigned
Appointed16 December 1999(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 October 2000)
RoleAccountant
Correspondence Address25 Willow Green
West End
Woking
Surrey
GU24 9HR

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
26 June 2000Return made up to 31/03/00; full list of members (5 pages)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Return made up to 31/03/98; full list of members (6 pages)
24 March 1998Full accounts made up to 30 June 1997 (9 pages)
8 April 1997Return made up to 31/03/97; no change of members (6 pages)
19 March 1997Full accounts made up to 30 June 1996 (9 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
3 April 1995Return made up to 31/03/95; full list of members (8 pages)
21 March 1995Accounts for a small company made up to 31 July 1994 (10 pages)