Company NameThe Luke Street Brewhouse Company Limited
Company StatusDissolved
Company Number02827771
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameWakeco (79) Limited

Directors

Director NameMr Robin Michael Gurney Collis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(1 year after company formation)
Appointment Duration4 years, 4 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressPitts Gate Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NY
Director NamePhilippe Basset
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed17 October 1995(2 years, 4 months after company formation)
Appointment Duration3 years (closed 27 October 1998)
RoleCaterer
Correspondence Address4 Clifton Avenue
London
W12 9DR
Director NameJustin De Blank
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(2 years, 4 months after company formation)
Appointment Duration3 years (closed 27 October 1998)
RoleCompany Director
Correspondence Address12 Trigon Road
London
SW8 1NH
Secretary NameJoanna Caroline Bennett-Coles
NationalityBritish
StatusClosed
Appointed22 May 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomwood Road
London
SW11 6HU
Director NameMr Charles Roger Grey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1995)
RoleCompany Director
Correspondence Address33 Days Lane
Biddenham
Bedford
Bedfordshire
MK40 4AE
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed16 June 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameJohn Howard McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1994(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1995)
RoleLawyer
Correspondence Address2 Chester Terrace
London
NW1 4ND
Director NameHamish Colyear Walker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1995)
RoleBusiness Transfer Agent
Correspondence AddressStone House
Rhee Wall,Snarsgate
Romney Marsh
Kent
Director NameMr John Lucas Murrell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 May 1996)
RoleCompany Director
Correspondence Address2 Lawrence Grove
Binfield
Bracknell
Berkshire
RG12 5BL
Director NameRichard William Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 1996)
RoleConsultant
Correspondence Address13 Kenley Road
St. Margarets
Twickenham
TW1 1JT
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1996)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1996)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2-5 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 January

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
29 December 1997Receiver's abstract of receipts and payments (1 page)
29 December 1997Receiver ceasing to act (2 pages)
9 October 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 January 1997Administrative Receiver's report (4 pages)
17 October 1996Appointment of receiver/manager (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
2 August 1996Return made up to 16/07/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
16 June 1996Registered office changed on 16/06/96 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page)
12 June 1996£ nc 39996/100000 05/06/96 (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
31 January 1996Accounting reference date shortened from 05/04 to 28/01 (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 1000/39996 12/12/95 (1 page)
15 January 1996Ad 15/12/95--------- £ si 23662@1=23662 £ ic 2/23664 (2 pages)
20 December 1995Particulars of mortgage/charge (8 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
24 July 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
17 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
3 July 1995Accounting reference date shortened from 30/06 to 05/04 (1 page)
3 July 1995Director resigned (2 pages)
3 July 1995Return made up to 16/06/95; full list of members (6 pages)
3 July 1995Director resigned (2 pages)