Company NameTony Lutwyche Limited
Company StatusLiquidation
Company Number05841856
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMs Lisa Marie Wilding
StatusCurrent
Appointed28 March 2013(6 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7c Marshfield Bank
Crewe
CW2 8UY
Director NameMr Richard Tony Lutwyche
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Marshfield Bank
Crewe
CW2 8UY
Secretary NameLisa Marie Wilding
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Foxbourne Road
London
Greater London
SW17 8EN
Secretary NameMs Janette Ann Astbury-Webb
NationalityBritish
StatusResigned
Appointed18 February 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2009)
RoleCompany Director
Correspondence Address47 Danebank Avenue
Crewe
Cheshire
CW2 8AE
Secretary NameMr David Kearns
StatusResigned
Appointed30 September 2011(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 2012)
RoleCompany Director
Correspondence Address1 - 3 A Tech Court
Lancaster Fields
Crewe
Cheshire
CW1 6FF

Contact

Websitewww.lutwyche.co.uk
Email address[email protected]
Telephone020 30965227
Telephone regionLondon

Location

Registered Address7c Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisa Wilding
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2019 (4 years, 11 months ago)
Next Return Due25 May 2020 (overdue)

Filing History

25 August 2021Order of court to wind up (2 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2021Notice of completion of voluntary arrangement (20 pages)
5 December 2020Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2020 (20 pages)
20 October 2020Termination of appointment of Richard Tony Lutwyche as a director on 30 September 2020 (1 page)
18 December 2019Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
26 July 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
25 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Appointment of Ms Lisa Marie Wilding as a secretary on 28 March 2013 (2 pages)
31 May 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Sub-division of shares on 18 October 2016 (4 pages)
9 November 2016Sub-division of shares on 18 October 2016 (4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 November 2013Registered office address changed from 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom on 25 November 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 October 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Termination of appointment of David Kearns as a secretary (1 page)
28 March 2013Termination of appointment of David Kearns as a secretary (1 page)
28 March 2013Termination of appointment of David Kearns as a secretary (1 page)
28 March 2013Termination of appointment of David Kearns as a secretary (1 page)
6 July 2012Director's details changed for Mr Richard Tony Lutwyche on 30 June 2012 (2 pages)
6 July 2012Director's details changed for Mr Richard Tony Lutwyche on 30 June 2012 (2 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 December 2011Registered office address changed from 83-84 Berwick Street London W1F 8TS on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 83-84 Berwick Street London W1F 8TS on 6 December 2011 (1 page)
5 October 2011Appointment of Mr David Kearns as a secretary (2 pages)
5 October 2011Appointment of Mr David Kearns as a secretary (2 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 09/06/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary janette astbury-webb (1 page)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 09/06/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary janette astbury-webb (1 page)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 July 2008Return made up to 09/06/08; full list of members (3 pages)
11 July 2008Return made up to 09/06/08; full list of members (3 pages)
10 July 2008Secretary appointed ms janette ann astbury-webb (1 page)
10 July 2008Appointment terminated secretary lisa wilding (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2008Secretary appointed ms janette ann astbury-webb (1 page)
10 July 2008Appointment terminated secretary lisa wilding (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
9 June 2006Incorporation (13 pages)
9 June 2006Incorporation (13 pages)