Company NameLuxform Limited
Company StatusDissolved
Company Number02920391
CategoryPrivate Limited Company
Incorporation Date19 April 1994(29 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)
Previous NameLiteform Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Peter Bennett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1994
Appointment Duration9 years, 10 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highfield End
Ashby Folville
Leicestershire
LE14 2TP
Secretary NameAstrid Claas
NationalityBritish
StatusClosed
Appointed09 April 1994
Appointment Duration9 years, 10 months (closed 10 February 2004)
RoleSecretary
Correspondence Address14 Highfield End
Ashby Folville
Leicestershire
LE14 2TP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address107 The Broadway
Leigh-On-Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
30 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
15 May 2001Return made up to 18/04/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Return made up to 18/04/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 April 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Company name changed liteform LIMITED\certificate issued on 05/08/98 (2 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 May 1998Return made up to 18/04/98; full list of members (6 pages)
19 January 1998Company name changed partners for profit business mat ching (uk) LIMITED\certificate issued on 20/01/98 (2 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1996Return made up to 18/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1996Full accounts made up to 30 September 1995 (5 pages)
30 August 1995Registered office changed on 30/08/95 from: 13 david mews london W1M 1HW (1 page)
1 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)