Company NameLubetek Limited
Company StatusDissolved
Company Number03194191
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Directors

Director NameChristopher John Dutton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleSalesman
Correspondence Address5 Pinders Green Fold
Methley
Leeds
West Yorkshire
LS26 9BD
Director NameKevin John Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleArea Manager
Correspondence Address3 Kepple Close
New Rossington
Doncaster
South Yorkshire
DN11 0XE
Director NameCaron Elizabeth Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleCustomer Services
Correspondence Address5 Pinders Green Fold
Watergate
Leeds
West Yorkshire
LS26 9BD
Secretary NameCaron Elizabeth Wilson
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Pinders Green Fold
Watergate
Leeds
West Yorkshire
LS26 9BD

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Appointment of a voluntary liquidator (1 page)
24 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1997Statement of affairs (11 pages)
8 July 1997Registered office changed on 08/07/97 from: 10 cliff parade wakefield WF1 2TW (1 page)
29 April 1996Incorporation (16 pages)