Company NameLuton Investco Limited
Company StatusDissolved
Company Number04148276
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed12 September 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 January 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 12 September 2001)
RoleDir Of Property Risk & Admin
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr Peter Robert Charles Rodger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 2001)
RoleGroup Tax Treasury Mgr
Country of ResidenceUnited Kingdom
Correspondence Address16 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameMr Andrew John Savage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Griggs Orchard
Church Road
Sherington
Buckinghamshire
MK16 9PL
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Graham St John Rowlandson on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Susan Margaret Younghusband on 26 January 2010 (2 pages)
27 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Graham St John Rowlandson on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Susan Margaret Younghusband on 26 January 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 October 2008Accounts made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
12 March 2007Return made up to 26/01/07; full list of members (2 pages)
12 March 2007Return made up to 26/01/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 March 2006 (11 pages)
19 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
17 February 2005Return made up to 26/01/05; full list of members (3 pages)
17 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
11 November 2004Full accounts made up to 31 March 2004 (14 pages)
11 November 2004Full accounts made up to 31 March 2004 (14 pages)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
3 February 2003Return made up to 26/01/03; full list of members (7 pages)
3 February 2003Return made up to 26/01/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
1 August 2002Company name changed laporte way property trading lim ited\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed laporte way property trading lim ited\certificate issued on 01/08/02 (2 pages)
23 April 2002Company name changed luton investco LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed luton investco LIMITED\certificate issued on 23/04/02 (2 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
8 March 2002Full accounts made up to 12 September 2001 (11 pages)
8 March 2002Full accounts made up to 12 September 2001 (11 pages)
1 March 2002Return made up to 26/01/02; full list of members (7 pages)
1 March 2002Return made up to 26/01/02; full list of members (7 pages)
19 December 2001Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page)
19 December 2001Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page)
1 October 2001Accounting reference date shortened from 31/12/01 to 12/09/01 (1 page)
1 October 2001Accounting reference date shortened from 31/12/01 to 12/09/01 (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
4 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 April 2001Company name changed goodbureau LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed goodbureau LIMITED\certificate issued on 12/04/01 (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
26 January 2001Incorporation (13 pages)