Company NameLumonic Limited
Company StatusDissolved
Company Number06773183
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 3 months ago)
Dissolution Date22 November 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael Colin Edwards
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Boden Drive
Willaston
Nantwich
Cheshire
CW5 7HP
Director NameMr James Albert Powell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Easton Drive
Cheadle
Cheshire
SK8 2JD
Director NameMr James Albert Powell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Easton Drive
Cheadle
Cheshire
SK8 2JD
Secretary NameMrs Barbara Powell
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Cow Rakes Lane
Whiston
Rotherham
South Yorkshire
S60 4AT
Director NameMr Richard John Nichols
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Gorse Avenue
Stretford
Manchester
M32 0TY
Director NameMr Ian David Rothwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2013)
RoleSenior Electronics Engineer
Country of ResidenceEngland
Correspondence Address31 Prospect Place
Ashton-On-Ribble
Preston
Lancs
PR2 1DL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,431
Cash£424
Current Liabilities£140,878

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
22 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 December 2016Liquidators' statement of receipts and payments to 24 October 2016 (13 pages)
1 December 2016Liquidators' statement of receipts and payments to 24 October 2016 (13 pages)
30 December 2015Liquidators' statement of receipts and payments to 24 October 2015 (13 pages)
30 December 2015Liquidators' statement of receipts and payments to 24 October 2015 (13 pages)
30 December 2015Liquidators statement of receipts and payments to 24 October 2015 (13 pages)
16 December 2014Liquidators statement of receipts and payments to 24 October 2014 (13 pages)
16 December 2014Liquidators' statement of receipts and payments to 24 October 2014 (13 pages)
16 December 2014Liquidators' statement of receipts and payments to 24 October 2014 (13 pages)
30 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2013Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB Uk on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB Uk on 24 October 2013 (1 page)
25 September 2013Termination of appointment of Richard Nichols as a director (1 page)
25 September 2013Termination of appointment of Richard Nichols as a director (1 page)
16 July 2013Termination of appointment of Ian Rothwell as a director (1 page)
16 July 2013Termination of appointment of Ian Rothwell as a director (1 page)
23 May 2013Amended accounts made up to 30 June 2012 (6 pages)
23 May 2013Amended accounts made up to 30 June 2012 (6 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
(6 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
(6 pages)
13 August 2012Appointment of Dr James Albert Powell as a director (2 pages)
13 August 2012Appointment of Dr James Albert Powell as a director (2 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 August 2011Appointment of Mr Ian David Rothwell as a director (2 pages)
25 August 2011Appointment of Mr Ian David Rothwell as a director (2 pages)
24 August 2011Termination of appointment of James Powell as a director (1 page)
24 August 2011Termination of appointment of James Powell as a director (1 page)
24 August 2011Appointment of Mr Michael Colin Edwards as a director (2 pages)
24 August 2011Appointment of Mr Richard John Nichols as a director (2 pages)
24 August 2011Appointment of Mr Michael Colin Edwards as a director (2 pages)
24 August 2011Appointment of Mr Richard John Nichols as a director (2 pages)
15 August 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
15 August 2011Termination of appointment of Barbara Powell as a secretary (1 page)
15 August 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
15 August 2011Termination of appointment of Barbara Powell as a secretary (1 page)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Dr James Albert Powell on 14 December 2009 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Dr James Albert Powell on 14 December 2009 (2 pages)
26 January 2010Secretary's details changed for Barbara Powell on 14 December 2009 (1 page)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Barbara Powell on 14 December 2009 (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
16 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
15 December 2008Incorporation (22 pages)
15 December 2008Incorporation (22 pages)