Company NameLuminary Associates Limited
Company StatusDissolved
Company Number07036122
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 6 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NameFleetness 680 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Gould
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greystokes
Aughton
L39 5HE
Director NameMiss Sarah Elizabeth Roberts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Court Yard
Bostock Hall
Cheshire
CW10 9JN
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

71 at £1Allan Gauld
71.00%
Ordinary
5 at £1Roger Bradley
5.00%
Ordinary
2 at £1Michael Andrew Mason
2.00%
Ordinary
10 at £1Sarah Elizabeth Roberts
10.00%
Ordinary
10 at £1Steve Everhard
10.00%
Ordinary
1 at £1Caroline Birchall
1.00%
Ordinary
1 at £1Jonathan Birchall
1.00%
Ordinary

Financials

Year2014
Net Worth-£182,415
Current Liabilities£182,444

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 July 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
(4 pages)
30 October 2009Appointment of Sarah Elizabeth Roberts as a director (3 pages)
30 October 2009Appointment of Sarah Elizabeth Roberts as a director (3 pages)
30 October 2009Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
30 October 2009Termination of appointment of P & P Directors Limited as a director (2 pages)
30 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
30 October 2009Appointment of Allan Gould as a director (3 pages)
30 October 2009Termination of appointment of Charles Tattam as a director (2 pages)
30 October 2009Termination of appointment of Charles Tattam as a director (2 pages)
30 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
30 October 2009Termination of appointment of P & P Directors Limited as a director (2 pages)
30 October 2009Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
30 October 2009Appointment of Allan Gould as a director (3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
22 October 2009Company name changed fleetness 680 LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2009Company name changed fleetness 680 LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
5 October 2009Incorporation (44 pages)
5 October 2009Incorporation (44 pages)