Wellingborough
Northhamptonshire
NN8 2JH
Director Name | Mr Roger William French |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Chestnut Avenue Wooton Northampton NN4 6LA |
Director Name | Mr Christopher John Hobbs-Rex |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harcourt Street Raunds Wellingborough Northhamptonshire NN9 6LZ |
Director Name | Mr John Lee-Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Mr David William Merrikin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Dr Stephen Thomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Secretary Name | Luxion Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 14 Big Sand Gairloch Wester Ross IV21 2DD Scotland |
Director Name | Mr Paul Karl Lettice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Mr David Margason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Registered Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
100 at £1 | Luxion Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,700 |
Cash | £2,341 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
22 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Director's details changed for Mr Jiohn Lee-Thompson on 10 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of David Margason as a director (1 page) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Appointment of Mr David Merrikin as a director (2 pages) |
27 June 2012 | Appointment of Mr David Margason as a director (2 pages) |
27 June 2012 | Appointment of Mr Jiohn Lee-Thompson as a director (2 pages) |
27 June 2012 | Appointment of Dr Stephen Thomas as a director (2 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 May 2011 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages) |
30 March 2010 | Incorporation (25 pages) |