Company NameBlack & Luff (Holdings) Limited
Company StatusDissolved
Company Number02919783
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years, 1 month ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed05 December 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameRichard Treharn Evans
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Secretary NameRichard Treharn Evans
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameMr Roderick Dugald McDougall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marks Place
London
W11 1NS
Director NameMr William James Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BL
Director NameChristopher Norman Dawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address28 Fernhill Road
Olton
Solihull
West Midlands
B92 7RT
Secretary NameChristopher Norman Dawson
NationalityBritish
StatusResigned
Appointed21 June 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address28 Fernhill Road
Olton
Solihull
West Midlands
B92 7RT

Location

Registered Address2 Campus Road
Listerhills Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£1,651,251

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
9 May 2002Return made up to 12/04/02; full list of members (7 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned;director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 44 pershore road south kings norton birmingham B30 3ES (1 page)
5 July 2001Director resigned (1 page)
2 May 2001Return made up to 12/04/01; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 July 2000Director resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
8 May 2000Return made up to 12/04/00; no change of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 April 1999Return made up to 12/04/99; full list of members (8 pages)
16 September 1998Return made up to 12/04/98; full list of members; amend (8 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
14 May 1998Return made up to 12/04/98; full list of members (6 pages)
8 August 1997Full group accounts made up to 31 March 1997 (23 pages)
2 May 1997Return made up to 12/04/97; full list of members (6 pages)
4 September 1996£ nc 350128/362894 08/08/96 (1 page)
29 August 1996Particulars of mortgage/charge (7 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Full group accounts made up to 31 March 1996 (20 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 August 1996Class consent of the holders (2 pages)
19 August 1996Copy res (7 pages)
21 May 1996Return made up to 12/04/96; no change of members (4 pages)
3 October 1995Full group accounts made up to 31 March 1995 (25 pages)