Company NameLuxor Estates Limited
Company StatusDissolved
Company Number03288036
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Patrick Burke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenstowel
Kilteel
Co Kildare
Irish
Director NameMr Liam James Dowd
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address145 Glendale Meadows
Leixlip
County Kildare
Republic Of Ireland
Secretary NameMr Liam James Dowd
NationalityIrish
StatusClosed
Appointed18 July 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address145 Glendale Meadows
Leixlip
County Kildare
Republic Of Ireland
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 10 February 2009)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Director NameMichael Woodford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressPenthouse 1 Town Hall Chambers
10 Lind Street
Ryde
Isle Of Wight
PO33 2NQ
Director NameJohn Kettle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1999)
RoleProperty Developer
Correspondence Address4 Church Lane
Hungerford
Berkshire
RG17 0HX
Secretary NameMichael Woodford
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressPenthouse 1 Town Hall Chambers
10 Lind Street
Ryde
Isle Of Wight
PO33 2NQ
Director NamePatrick Gleeson
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 February 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2002)
RoleInvestment Manager
Correspondence AddressHolm Oak
Kendalstown
Delgany
Co Wicklow
Irish
Director NameConor Mallaghan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2005)
RoleCompany Director
Correspondence AddressThe White House
Carpenters Road
Castleknock
Dublin 15
Ireland
Director NameMr Patrick O'Neill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address128b Mullaghmore Road
Dungannon
Tyrone
BT70 1RD
Northern Ireland
Director NameOlive Oneill
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2005)
RoleLawyer
Correspondence Address128b Mullaghmore Road
Dungannon
Tyrone
BT70 1RD
Northern Ireland
Director NameJohn Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2005)
RoleSolicitor
Correspondence Address33 Auburn Village
Mullingar
Westmeath
Irish
Secretary NameOlive Oneill
NationalityIrish
StatusResigned
Appointed22 April 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2005)
RoleLawyer
Correspondence Address128b Mullaghmore Road
Dungannon
Tyrone
BT70 1RD
Northern Ireland
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road
Twyford
Raeding
RG10 9TU
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road
Twyford
Reading
RG10 9TU
Director NameTerrain Developments Limited (Corporation)
StatusResigned
Appointed08 June 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2002)
Correspondence AddressAkara Buildings
Suite 8 Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameBright Brown Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2002)
Correspondence AddressExchange House
St Cross Lane
Newport
Isle Of Wight
PO30 5BZ

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 December 2007Return made up to 05/12/07; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 January 2007Return made up to 05/12/06; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 November 2006Registered office changed on 29/11/06 from: 21 tudor street london EC4Y 0DJ (1 page)
11 January 2006Return made up to 05/12/05; full list of members (7 pages)
19 September 2005New director appointed (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: exchange house, st cross lane newport isle of wight PO30 5BZ (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
5 August 2005Declaration of mortgage charge released/ceased (2 pages)
5 August 2005Declaration of mortgage charge released/ceased (2 pages)
5 August 2005Declaration of mortgage charge released/ceased (2 pages)
2 August 2005Declaration of mortgage charge released/ceased (2 pages)
2 August 2005Declaration of mortgage charge released/ceased (2 pages)
2 August 2005Declaration of mortgage charge released/ceased (2 pages)
2 August 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Auditor's resignation (1 page)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(3 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 December 2003Return made up to 05/12/03; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
4 February 2003Full accounts made up to 31 December 2001 (20 pages)
29 January 2003Return made up to 05/12/02; full list of members (8 pages)
14 May 2002Secretary resigned (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (2 pages)
14 May 2002New secretary appointed;new director appointed (1 page)
14 May 2002Director resigned (2 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
22 March 2002Full accounts made up to 31 December 2000 (20 pages)
11 February 2002Return made up to 05/12/01; full list of members (7 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
6 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
8 January 2001Return made up to 05/12/00; full list of members (7 pages)
2 March 2000Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
8 October 1999Particulars of mortgage/charge (7 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 July 1999New secretary appointed (2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1999Registered office changed on 07/07/99 from: exchange house st cross lane newport isle of wight PO30 5BZ (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999New director appointed (2 pages)
5 March 1999Particulars of mortgage/charge (7 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
26 February 1999Return made up to 05/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Return made up to 05/12/97; full list of members (8 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: alpha house high street crowthorne berkshire (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 4 twyford business park station road twyford reading berks. RG10 9TU (1 page)
26 July 1998Secretary resigned (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
5 December 1996Incorporation (17 pages)