Company NameTuxvel Limited
Company StatusDissolved
Company Number02379984
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnne Lowe
NationalityBritish
StatusClosed
Appointed02 January 2004(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 01 May 2012)
RoleAccounts Admin
Correspondence AddressSpringwood Hall
Priesthorpe Road
Leeds
West Yorkshire
LS28 5RE
Director NameMr Keith Lowe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiper House 28 Manor Road
Bradford
West Yorkshire
BD1 4QU
Secretary NameMrs Anne Elizabeth Lowe
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5RE
Director NameMrs Anne Elizabeth Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5RE
Secretary NameJanette Sandra Elley
NationalityBritish
StatusResigned
Appointed20 April 1995(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address7 Irwin Street
Farsley
Pudsey
West Yorkshire
LS28 5AY
Director NameJanette Sandra Elley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1997)
RoleCommunications
Correspondence Address7 Irwin Street
Farsley
Pudsey
West Yorkshire
LS28 5AY
Secretary NameMr Steven Anthony Frieze
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address578 Harrogate Road
Leeds
West Yorkshire
LS17 8DP
Director NameCharles Henry Copping
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 December 2005)
RoleManager
Correspondence Address66 Coal Hill Lane
Leeds
West Yorkshire
LS28 5NA
Director NameMr Keith Lowe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2009)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Hall Priesthorpe Road
Farsley Pudsey
Leeds
West Yorkshire
LS28 5RE
Director NameMr Keith Lowe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2009)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Hall Priesthorpe Road
Farsley Pudsey
Leeds
West Yorkshire
LS28 5RE
Director NameMr Alan Lawrence Ross
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 September 2010)
RoleCopany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiper House 28 Manor Road
Bradford
West Yorkshire
BD1 4QU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2003)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPiper House
28 Manor Road
Bradford
West Yorkshire
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 November 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
(3 pages)
26 November 2010Company name changed luxvet LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(3 pages)
14 October 2010Appointment of Mr Keith Lowe as a director (2 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(3 pages)
14 October 2010Appointment of Mr Keith Lowe as a director (2 pages)
13 October 2010Termination of appointment of Alan Ross as a director (1 page)
13 October 2010Termination of appointment of Alan Ross as a director (1 page)
2 August 2010Registered office address changed from C/O Acorn Accountants Royal Chambers 2Nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Acorn Accountants Royal Chambers 2Nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O Acorn Accountants Royal Chambers 2nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2 August 2010 (1 page)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
16 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
2 December 2009Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2 December 2009 (1 page)
19 November 2009Appointment of Mr Alan Lawrence Ross as a director (2 pages)
19 November 2009Appointment of Mr Alan Lawrence Ross as a director (2 pages)
18 November 2009Termination of appointment of Keith Lowe as a director (1 page)
18 November 2009Termination of appointment of Keith Lowe as a director (1 page)
29 December 2008Accounts made up to 28 February 2008 (1 page)
29 December 2008Accounts made up to 28 February 2007 (1 page)
29 December 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 October 2008Return made up to 15/09/08; full list of members (3 pages)
14 October 2008Return made up to 15/09/08; full list of members (3 pages)
27 September 2007Return made up to 15/09/07; no change of members (6 pages)
27 September 2007Return made up to 15/09/07; no change of members (6 pages)
12 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 January 2007Accounts made up to 28 February 2006 (2 pages)
16 October 2006Return made up to 15/09/06; full list of members (7 pages)
16 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2006Company name changed lux properties LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed lux properties LIMITED\certificate issued on 17/01/06 (2 pages)
6 January 2006Return made up to 15/09/05; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 January 2006Registered office changed on 06/01/06 from: 66 coal hill lane, leeds, west yorkshire, LS28 5NA (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Accounts made up to 28 February 2005 (4 pages)
6 January 2006Return made up to 15/09/05; full list of members (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 66 coal hill lane, leeds, west yorkshire, LS28 5NA (1 page)
26 April 2005Accounts made up to 28 February 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
25 April 2005Return made up to 15/09/04; no change of members (4 pages)
25 April 2005Return made up to 15/09/03; no change of members (4 pages)
25 April 2005Return made up to 15/09/03; no change of members (4 pages)
25 April 2005Return made up to 15/09/04; no change of members (4 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
11 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
1 April 2003Notice of completion of voluntary arrangement (5 pages)
1 April 2003Notice of completion of voluntary arrangement (5 pages)
1 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages)
1 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Return made up to 15/09/02; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Return made up to 15/09/02; full list of members (5 pages)
3 September 2002Registered office changed on 03/09/02 from: crown house, great george street, leeds, west yorkshire LS1 (1 page)
3 September 2002Registered office changed on 03/09/02 from: crown house, great george street, leeds, west yorkshire LS1 (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
25 June 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 June 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
3 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
24 December 2001Company name changed luxvet LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed luxvet LIMITED\certificate issued on 24/12/01 (2 pages)
10 October 2001Total exemption small company accounts made up to 29 February 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 29 February 2000 (5 pages)
4 October 2001Return made up to 15/09/01; full list of members (6 pages)
4 October 2001Return made up to 15/09/01; full list of members (6 pages)
13 October 2000Return made up to 15/09/00; full list of members (6 pages)
13 October 2000Return made up to 15/09/00; full list of members (6 pages)
18 July 2000Full accounts made up to 28 February 1999 (13 pages)
18 July 2000Full accounts made up to 28 February 1999 (13 pages)
13 October 1999Return made up to 15/09/99; full list of members (6 pages)
13 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 28 February 1998 (14 pages)
6 July 1999Full accounts made up to 28 February 1998 (14 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Full accounts made up to 28 February 1997 (14 pages)
5 March 1999Full accounts made up to 28 February 1997 (14 pages)
16 October 1998Return made up to 15/09/98; no change of members (4 pages)
16 October 1998Return made up to 15/09/98; no change of members (4 pages)
8 October 1998Full accounts made up to 29 February 1996 (14 pages)
8 October 1998Full accounts made up to 29 February 1996 (14 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
12 January 1998Return made up to 15/09/97; no change of members (4 pages)
12 January 1998Return made up to 15/09/97; no change of members (4 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
10 September 1997Full accounts made up to 28 February 1995 (12 pages)
10 September 1997Full accounts made up to 28 February 1995 (12 pages)
12 March 1997Return made up to 15/09/96; full list of members (6 pages)
12 March 1997Return made up to 15/09/96; full list of members (6 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: yorkshire house, east parade, leeds, LS1 5SD (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: yorkshire house, east parade, leeds, LS1 5SD (1 page)
10 June 1996Return made up to 15/09/95; no change of members (4 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996Return made up to 15/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1996New director appointed (3 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (1 page)
8 June 1995Return made up to 15/09/94; no change of members (4 pages)
8 June 1995Return made up to 15/09/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)