MARTIN LUCK HOLDINGS LIMITED
Overview
Company Name | MARTIN LUCK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07106572 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARTIN LUCK HOLDINGS LIMITED?
- (7415) /
Where is MARTIN LUCK HOLDINGS LIMITED located?
Registered Office Address | Asset House 63 Penarth Road CF10 5RA Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARTIN LUCK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
R191 LIMITED | Dec 16, 2009 | Dec 16, 2009 |
What are the latest filings for MARTIN LUCK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Berith (Secretaries) Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mark Weston as a director | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Dec 31, 2010 to Jun 30, 2010 | 3 pages | AA01 | ||||||||||
Director's details changed for Mr George Peter Amos on Apr 26, 2010 | 3 pages | CH01 | ||||||||||
Appointment of Mr Neil Griffiths as a director | 3 pages | AP01 | ||||||||||
Appointment of Mandy Patricia Jones as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr George Peter Amos as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom on Apr 23, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Bound as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed R191 LIMITED\certificate issued on 23/04/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 52 pages | NEWINC | ||||||||||
Who are the officers of MARTIN LUCK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMOS, Peter George | Director | 63 Penarth Road CF10 5RA Cardiff Asset House | Wales | British | Company Director | 10775260001 | ||||||||
GRIFFITHS, Neil | Director | 63 Penarth Road CF10 5RA Cardiff Asset House | Wales | British | Director | 11240330003 | ||||||||
JONES, Mandy Patricia | Director | 63 Penarth Road CF10 5RA Cardiff Asset House | United Kingdom | British | Director | 150757470001 | ||||||||
WESTON, Mark | Director | 63 Penarth Road CF10 5RA Cardiff Asset House | United Kingdom | British | Director | 10775270002 | ||||||||
BERITH (SECRETARIES) LIMITED | Secretary | Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom |
| 64289690001 | ||||||||||
BOUND, Richard Andrew | Director | Haywood House Dumfries Place CF10 3GA Cardiff Berry Smith Llp United Kingdom | United Kingdom | British | Solicitor | 78172960003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0