Company NameLusolanda Supplies Limited
Company StatusDissolved
Company Number02121335
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed16 September 1999(12 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr John Kenneth Andrew Gibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1995)
RoleChartered Accountant
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NamePatrick John Mackenzie Ross
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressRua Latino
Coelho 57 1 Lisbon 1000
Portugal
Secretary NameMr John Kenneth Andrew Gibbs
NationalityBritish
StatusResigned
Appointed13 March 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameRobert Horatio Paynter
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1999)
RoleAccountant
Correspondence AddressRua Latino
Coelho 57 10 Dto
Lisbon
1050
Secretary NameRobert Horatio Paynter
NationalitySouth African
StatusResigned
Appointed23 October 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1999)
RoleAccountant
Correspondence AddressRua Latino
Coelho 57 10 Dto
Lisbon
1050
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2001)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Director NameRobert Horatio Paynter
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed22 May 2000(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2001)
RoleAccountant
Correspondence AddressRua Revolucao De Outubro
Ao Aeroporto
PO Box 178
Luanda
Foreign

Location

Registered AddressLoyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Turnover£2,296,000
Gross Profit£147,000
Net Worth-£17,000
Current Liabilities£22,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
8 July 2002Liquidators statement of receipts and payments (6 pages)
20 September 2001Registered office changed on 20/09/01 from: first floor lancaster house mercury court liverpool merseyside L2 2RG (1 page)
12 September 2001Declaration of solvency (4 pages)
12 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2001Appointment of a voluntary liquidator (1 page)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Registered office changed on 21/06/01 from: york house mercury court tithebarn street liverpool L2 2RG (1 page)
3 April 2001Return made up to 09/03/01; full list of members (7 pages)
20 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
18 August 2000Full accounts made up to 30 September 1999 (13 pages)
6 June 2000New director appointed (1 page)
5 June 2000New director appointed (3 pages)
5 October 1999Full accounts made up to 30 September 1998 (14 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
20 September 1999Return made up to 09/03/99; no change of members (4 pages)
14 September 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
4 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
21 May 1998Full accounts made up to 30 September 1997 (15 pages)
17 March 1998Return made up to 09/03/98; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: 4 grosvenor place london SW1X 7DL (1 page)
18 September 1997Director's particulars changed (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
17 March 1997Return made up to 13/03/97; full list of members (9 pages)
2 October 1996Auditor's resignation (1 page)
3 September 1996Director's particulars changed (1 page)
8 May 1996Return made up to 13/03/96; full list of members (9 pages)
24 March 1996Registered office changed on 24/03/96 from: roman house wood street london EC2Y 5BP (1 page)
24 March 1996Secretary resigned;director resigned (2 pages)
24 March 1996New secretary appointed;new director appointed (1 page)
20 March 1996Full accounts made up to 30 September 1995 (12 pages)
22 March 1995Full accounts made up to 30 September 1994 (13 pages)
22 March 1995Return made up to 13/03/95; full list of members (6 pages)