Company NameLuton College Developments Limited
DirectorsDavid Anthony Grugeon and Brian Alan Howseman
Company StatusDissolved
Company Number03087626
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Previous NameSpeed 6048 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Anthony Grugeon
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleUniversity Officer
Correspondence Address51 Bushmead Avenue
Bedford
MK40 3QW
Director NameMr Brian Alan Howseman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address82 Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Secretary NameCarole Ann Osborne
NationalityBritish
StatusCurrent
Appointed09 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressBradgers Hill Road
Luton
LU2 7EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly 1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 November 2002Dissolved (1 page)
29 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2001Registered office changed on 08/08/01 from: the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
8 August 2001Registered office changed on 08/08/01 from: baker tilly 1ST floor centinal 46CLARENDON road watford hertfordshire WD17 1HE (1 page)
6 August 2001Appointment of a voluntary liquidator (1 page)
6 August 2001Declaration of solvency (3 pages)
6 August 2001Declaration of solvency (3 pages)
6 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 August 2000Return made up to 04/08/00; full list of members (5 pages)
5 January 2000Full accounts made up to 31 July 1999 (10 pages)
4 November 1999Return made up to 04/08/99; full list of members (5 pages)
26 April 1999Full accounts made up to 31 July 1998 (10 pages)
28 August 1998Return made up to 04/08/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (10 pages)
5 September 1997Return made up to 04/08/97; full list of members (5 pages)
23 June 1997Full accounts made up to 31 July 1996 (10 pages)
6 September 1996Return made up to 04/08/96; full list of members (5 pages)
5 October 1995Accounting reference date notified as 31/07 (1 page)
13 September 1995Secretary resigned;director resigned;new director appointed (8 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 August 1995Company name changed speed 6048 LIMITED\certificate issued on 22/08/95 (4 pages)
16 August 1995Registered office changed on 16/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 August 1995Incorporation (38 pages)