Company NameLuxmore Limited
Company StatusDissolved
Company Number01435210
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJyotsna Jitendra Rabheru
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(22 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Abercorn Gardens
Kenton
Middlesex
HA3 0PB
Secretary NameJitendra Vallabhdas Rabheru
NationalityBritish
StatusClosed
Appointed01 December 2001(22 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address8 Abercorn Gardens
Kenton
Middlesex
HA3 0PB
Director NameJitendra Vallabhdas Rabheru
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2001)
RoleEngineer
Correspondence Address59 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PX
Director NameJyotsna Jitendra Rabheru
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1998)
RoleBusiness Woman
Correspondence Address59 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PX
Secretary NameJyotsna Jitendra Rabheru
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address59 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PX

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Jitendra Vallabhdas Rabheru
50.00%
Ordinary
500 at £1Jyotsna Jitendra Rabheru
50.00%
Ordinary

Financials

Year2014
Net Worth£68,740
Cash£7,185
Current Liabilities£113,953

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

31 January 1995Delivered on: 9 February 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54/56 cheetham hill road, cheetham, manchester and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1989Delivered on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 1994Delivered on: 29 December 1994
Satisfied on: 31 December 2002
Persons entitled: Yorkshire Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1984Delivered on: 20 July 1984
Satisfied on: 9 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 54-56 cheetham hill road, manchester. Tn: la 182428.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
10 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Director's details changed for Jyotsna Jitendra Rabheru on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jyotsna Jitendra Rabheru on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from woodhead house, 44-46, market street, hyde, cheshire. SK14 1AH. (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / jyotsna rabheru / 08/06/2008 (1 page)
8 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Return made up to 08/06/07; no change of members (6 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
23 June 2006Return made up to 09/06/06; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 June 2005Return made up to 09/06/05; full list of members (6 pages)
1 July 2004Return made up to 23/06/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 08/07/03; full list of members (6 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
16 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
13 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Return made up to 16/07/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 July 1999Return made up to 16/07/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 March 1999 (12 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
28 October 1998Auditor's resignation (1 page)
3 August 1998Return made up to 16/07/98; no change of members (4 pages)
17 April 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
28 August 1997Return made up to 16/07/97; full list of members (6 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 August 1996Return made up to 16/07/96; no change of members (4 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
20 July 1995Return made up to 16/07/95; no change of members (4 pages)