Company NameLuross Trading Co. Limited
Company StatusDissolved
Company Number02919746
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameScanride Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Ann Leonora Judith Berger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(5 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 09 April 2019)
RoleBenefits Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Erskine Hill
Hampstead Garden Suburb
London
NW11 6HB
Secretary NameMr Geoffrey David Berger
NationalityBritish
StatusClosed
Appointed30 April 2008(14 years after company formation)
Appointment Duration10 years, 11 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erskine Hill
London
NW11 6HB
Director NameElaine Marilyn Berger
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1995)
RoleExercise Instructor
Correspondence Address96a Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Geoffrey David Berger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Erskine Hill
London
NW11 6HB
Director NameNigel Jeremy Berger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2008)
RoleMergers & Acquisitions Consult
Country of ResidenceUnited Kingdom
Correspondence Address18 Deansway
London
N2 0JF
Secretary NameElaine Marilyn Berger
NationalityBritish
StatusResigned
Appointed27 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1995)
RoleExercise Instructor
Correspondence Address96a Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameLaura Natalie Berger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2008)
RoleHuman Resources Manager
Correspondence Address64 Britten Close
London
NW11 7HW
Secretary NameLaura Natalie Berger
NationalityBritish
StatusResigned
Appointed08 September 1995(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2008)
RoleStudent
Correspondence Address64 Britten Close
London
NW11 7HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 St Marys Parsonage
Sixth Floor
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Ann Berger
50.00%
Ordinary
50 at £1G.d. Berger
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(5 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Ann Leonora Judith Berger on 1 May 2012 (2 pages)
29 April 2013Director's details changed for Ann Leonora Judith Berger on 1 May 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 May 2012Register inspection address has been changed from Hillview House Hallswelle Parade, Finchley Road London NW11 0DL England (1 page)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Return made up to 15/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Secretary appointed mr. Geoffrey david berger (1 page)
2 May 2008Return made up to 15/04/08; full list of members (4 pages)
2 May 2008Appointment terminated secretary laura berger (1 page)
2 May 2008Appointment terminated director laura berger (1 page)
2 May 2008Appointment terminated director nigel berger (1 page)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 15/04/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 June 2006Return made up to 15/04/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(7 pages)
26 March 2004Registered office changed on 26/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page)
12 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 June 2003Return made up to 15/04/03; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 May 2002Return made up to 15/04/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
4 June 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
9 August 1999Location of register of members (1 page)
25 May 1999Return made up to 15/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 May 1998Return made up to 15/04/98; full list of members (10 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
3 November 1995Director resigned (2 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 June 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)