Company NameLUME Properties And Developments Ltd
Company StatusDissolved
Company Number05155609
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameRenewed Acquisitions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Keeley Lawren Boyd
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 08 March 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cherrycroft House
Wigan Lane
Wigan
Lancashire
WN1 2LF
Director NameMr Simon David Fairhurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB
Secretary NameAnne Fairhurst
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB
Director NameMiss Keeley Lawren Boyd
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB
Director NameMr Simon David Fairhurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wimborne Road
Orrell
Wigan
Lancashire
WN5 0JB

Location

Registered AddressUnit 3 Cherrycroft House
Wigan Lane
Wigan
Lancashire
WN1 2LF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
16 July 2010Appointment of Miss Keeley Lawren Boyd as a director (2 pages)
16 July 2010Appointment of Miss Keeley Lawren Boyd as a director (2 pages)
16 July 2010Termination of appointment of Anne Fairhurst as a secretary (1 page)
16 July 2010Termination of appointment of Simon Fairhurst as a director (1 page)
16 July 2010Termination of appointment of Anne Fairhurst as a secretary (1 page)
16 July 2010Termination of appointment of Simon Fairhurst as a director (1 page)
29 June 2010Registered office address changed from 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB United Kingdom on 29 June 2010 (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Mr Simon David Fairhurst on 19 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Simon David Fairhurst on 19 May 2010 (2 pages)
29 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(5 pages)
29 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(5 pages)
29 June 2010Register inspection address has been changed (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from 82D bell lane orrell wigan lancashire WN5 0DB united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from 82D bell lane orrell wigan lancashire WN5 0DB united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
8 June 2009Registered office changed on 08/06/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
15 May 2009Director appointed mr simon david fairhurst (1 page)
15 May 2009Appointment Terminated Director keeley boyd (1 page)
15 May 2009Appointment terminated director keeley boyd (1 page)
15 May 2009Director appointed mr simon david fairhurst (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Accounts made up to 31 March 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 June 2008Appointment terminated director simon fairhurst (1 page)
30 June 2008Appointment Terminated Director simon fairhurst (1 page)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
30 August 2007Return made up to 16/06/07; full list of members (5 pages)
30 August 2007Return made up to 16/06/07; full list of members (5 pages)
15 January 2007Accounts made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 July 2006Return made up to 16/06/06; full list of members (6 pages)
21 July 2006Return made up to 16/06/06; full list of members (6 pages)
6 December 2005Accounts made up to 31 March 2005 (2 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Return made up to 16/06/05; full list of members (6 pages)
28 June 2005Return made up to 16/06/05; full list of members (6 pages)
21 January 2005Company name changed renewed acquisitions LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed renewed acquisitions LIMITED\certificate issued on 21/01/05 (2 pages)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
16 June 2004Incorporation (13 pages)
16 June 2004Incorporation (13 pages)