Company NameLushouter Limited
Company StatusDissolved
Company Number02112309
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter Crawshaw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Stoneheads Whaley Bridge
Via Stockport
Cheshire
SK12 7BB
Director NameMrs Sandra Margaret Crawshaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Stoneheads Whaley Bridge
Via Stockport
Cheshire
SK12 7BB
Secretary NameMrs Sandra Margaret Crawshaw
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Stoneheads Whaley Bridge
Via Stockport
Cheshire
SK12 7BB
Secretary NamePatricia Helen Herdson
NationalityBritish
StatusClosed
Appointed10 February 2005(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2010)
RoleSecretary
Correspondence Address32 Hartford Road
Sale
Cheshire
M33 4LE
Secretary NameMr Peter Crawshaw
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posting House
Stoneheads Whaley Bridge
Via Stockport
Cheshire
SK12 7BB
Director NameSarah Poorhady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(9 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressMowhole
Ward Lane Disley
Stockport
Cheshire
SK12 2BZ
Director NameMr Kamran Poorhady
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressMowhole
Ward Lane
Higher Disley
Cheshire
SK12 2BZ

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£64,116
Cash£11,212

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
3 November 2009Director's details changed for Mrs Sandra Margaret Crawshaw on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Sandra Margaret Crawshaw on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Sandra Margaret Crawshaw on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Crawshaw on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Crawshaw on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Crawshaw on 3 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 March 2008Return made up to 29/10/07; no change of members (7 pages)
13 March 2008Return made up to 29/10/07; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 December 2006Return made up to 29/10/06; full list of members (7 pages)
9 December 2006Return made up to 29/10/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 December 2005Return made up to 29/10/05; full list of members (7 pages)
29 December 2005Return made up to 29/10/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
25 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New secretary appointed (1 page)
8 February 2005Registered office changed on 08/02/05 from: compstall mill, compstall, nr.marple, cheshire SL6 5HV (1 page)
8 February 2005Registered office changed on 08/02/05 from: compstall mill, compstall, nr.marple, cheshire SL6 5HV (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
7 December 2004Return made up to 29/10/04; full list of members (7 pages)
7 December 2004Return made up to 29/10/04; full list of members (7 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Return made up to 29/10/03; full list of members (7 pages)
12 December 2003Return made up to 29/10/03; full list of members (7 pages)
11 December 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
11 December 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
8 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 November 2002Return made up to 29/10/02; full list of members (7 pages)
14 November 2002Return made up to 29/10/02; full list of members (7 pages)
9 November 2001Return made up to 29/10/01; full list of members (7 pages)
9 November 2001Return made up to 29/10/01; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
12 February 2001Full accounts made up to 30 April 2000 (15 pages)
12 February 2001Full accounts made up to 30 April 2000 (15 pages)
8 November 2000Return made up to 29/10/00; full list of members (7 pages)
8 November 2000Return made up to 29/10/00; full list of members (7 pages)
16 November 1999Return made up to 29/10/99; full list of members (7 pages)
16 November 1999Return made up to 29/10/99; full list of members (7 pages)
19 October 1999Accounts for a medium company made up to 30 April 1999 (12 pages)
19 October 1999Accounts for a medium company made up to 30 April 1999 (12 pages)
10 December 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
10 December 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
11 December 1997Return made up to 29/10/97; full list of members (6 pages)
11 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
24 November 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
8 April 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
8 April 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
7 November 1996Return made up to 29/10/96; no change of members (4 pages)
7 November 1996Return made up to 29/10/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)