Company NameLutehigh Limited
Company StatusDissolved
Company Number02364501
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDiana Carol Bromley
NationalityBritish
StatusClosed
Appointed03 August 2001(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2004)
RoleCompany Director
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameDiana Carol Bromley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(14 years, 6 months after company formation)
Appointment Duration12 months (closed 14 September 2004)
RoleSolicitor
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(14 years, 6 months after company formation)
Appointment Duration12 months (closed 14 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Director NameJames Robert Heaver
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 1993)
RoleDirector-Planning/Capital Development
Correspondence Address103 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Secretary NameJohn Bruce Dawkins
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 1993)
RoleCompany Director
Correspondence Address3 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2003)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed17 June 1993(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 August 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD

Location

Registered AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,150,000
Current Liabilities£5,365,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
29 March 2004Return made up to 22/03/04; full list of members (5 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
20 July 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2003Return made up to 22/03/03; full list of members (5 pages)
21 August 2002Full accounts made up to 31 December 2001 (8 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
6 September 1999Auditors statement (1 page)
6 September 1999Auditor's resignation (1 page)
12 May 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: elvin house stadium way wembley conference & exhibition cent, wembley middlesex HA9 0DH (1 page)
13 April 1999Return made up to 22/03/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/99
(9 pages)
17 August 1998Full accounts made up to 31 December 1997 (13 pages)
24 March 1998Return made up to 22/03/98; full list of members (9 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
26 March 1997Return made up to 22/03/97; full list of members (9 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
19 April 1996Return made up to 22/03/96; full list of members (9 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
12 October 1995Director resigned (2 pages)
9 October 1995New director appointed (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995Particulars of mortgage/charge (42 pages)
23 March 1995Return made up to 22/03/95; full list of members (14 pages)