Company NameLusotufo One Ltd
Company StatusDissolved
Company Number02808640
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameLusotufo U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAlvaro De Sa Marques Rola
Date of BirthDecember 1937 (Born 86 years ago)
NationalityPortuguese
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCarpet Manufacturer
Country of ResidencePortugal
Correspondence AddressLusotufo Sa
Cortegaca
3885
Director NameMr Robert Geoffrey Wolff
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Keep
East Park
Witton Castle
Co Durham
DL14 0DQ
Secretary NameMr Robert Geoffrey Wolff
NationalityBritish
StatusClosed
Appointed14 April 1998(5 years after company formation)
Appointment Duration12 years, 10 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Keep
East Park
Witton Castle
Co Durham
DL14 0DQ
Director NameDonald Gillespie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleSales Manager
Correspondence AddressHollytree House
8 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Secretary NameDonald Gillespie
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleSales Manager
Correspondence AddressHollytree House
8 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
2 October 2010Amended accounts made up to 30 April 2010 (3 pages)
2 October 2010Amended total exemption small company accounts made up to 30 April 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 April 2010Director's details changed for Alvaro De Sa Marques Rola on 13 April 2010 (2 pages)
16 April 2010Director's details changed for Alvaro De Sa Marques Rola on 13 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert Geoffrey Wolff on 13 April 2010 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 390,423
(5 pages)
16 April 2010Director's details changed for Mr Robert Geoffrey Wolff on 13 April 2010 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 390,423
(5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
4 September 2008Accounts made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 13/04/08; full list of members (4 pages)
18 April 2008Return made up to 13/04/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2007Company name changed lusotufo U.K. LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed lusotufo U.K. LIMITED\certificate issued on 01/05/07 (2 pages)
25 April 2007Return made up to 13/04/07; full list of members (2 pages)
25 April 2007Return made up to 13/04/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 June 2006Return made up to 13/04/06; full list of members (2 pages)
8 June 2006Return made up to 13/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: unit E4 willowbridge way, whitwood castleford west yorkshire WF10 5NP (1 page)
12 May 2006Registered office changed on 12/05/06 from: unit E4 willowbridge way, whitwood castleford west yorkshire WF10 5NP (1 page)
2 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
2 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 April 2005Return made up to 13/04/05; full list of members (7 pages)
18 April 2005Return made up to 13/04/05; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
14 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
4 May 2004Return made up to 13/04/04; full list of members (7 pages)
4 May 2004Return made up to 13/04/04; full list of members (7 pages)
16 February 2004Full accounts made up to 30 April 2003 (14 pages)
16 February 2004Full accounts made up to 30 April 2003 (14 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
13 September 2002Full accounts made up to 30 April 2002 (13 pages)
13 September 2002Full accounts made up to 30 April 2002 (13 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
16 June 2001Full accounts made up to 30 April 2001 (13 pages)
16 June 2001Full accounts made up to 30 April 2001 (13 pages)
8 May 2001Return made up to 13/04/01; full list of members (6 pages)
8 May 2001Return made up to 13/04/01; full list of members (6 pages)
3 November 2000Amended full accounts made up to 30 April 2000 (12 pages)
3 November 2000Amended full accounts made up to 30 April 2000 (12 pages)
14 September 2000Full accounts made up to 30 April 2000 (12 pages)
14 September 2000Full accounts made up to 30 April 2000 (12 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: 1 don pedro avenue normanton industrial estate normanton west yorkshire WF6 1TD (1 page)
1 December 1999Registered office changed on 01/12/99 from: 1 don pedro avenue normanton industrial estate normanton west yorkshire WF6 1TD (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
23 September 1999Full accounts made up to 30 April 1999 (12 pages)
23 September 1999Full accounts made up to 30 April 1999 (12 pages)
20 May 1999Return made up to 13/04/99; full list of members (6 pages)
20 May 1999Return made up to 13/04/99; full list of members (6 pages)
29 June 1998Full accounts made up to 30 April 1998 (13 pages)
29 June 1998Full accounts made up to 30 April 1998 (13 pages)
1 May 1998Return made up to 13/04/98; full list of members (6 pages)
1 May 1998Return made up to 13/04/98; full list of members (6 pages)
16 February 1998Full accounts made up to 30 April 1997 (12 pages)
16 February 1998Full accounts made up to 30 April 1997 (12 pages)
9 May 1997Ad 21/04/97--------- £ si 57175@1=57175 £ ic 333248/390423 (2 pages)
9 May 1997Ad 21/04/97--------- £ si 57175@1=57175 £ ic 333248/390423 (2 pages)
8 May 1997Return made up to 13/04/97; full list of members (6 pages)
8 May 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/05/97
(6 pages)
17 April 1997Registered office changed on 17/04/97 from: trident house milner way ossett w yorks WF5 9JN (1 page)
17 April 1997Registered office changed on 17/04/97 from: trident house milner way ossett w yorks WF5 9JN (1 page)
3 March 1997Ad 12/02/97--------- £ si 333247@1=333247 £ ic 1/333248 (2 pages)
3 March 1997Ad 12/02/97--------- £ si 333247@1=333247 £ ic 1/333248 (2 pages)
22 October 1996Full accounts made up to 30 April 1996 (10 pages)
22 October 1996Full accounts made up to 30 April 1996 (10 pages)
13 April 1996Return made up to 13/04/96; full list of members (6 pages)
13 April 1996Return made up to 13/04/96; full list of members (6 pages)
20 November 1995Full accounts made up to 30 April 1995 (10 pages)
20 November 1995Full accounts made up to 30 April 1995 (10 pages)
20 April 1995Return made up to 13/04/95; full list of members (6 pages)
20 April 1995Return made up to 13/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)