Company NameLuton Student Homes Limited
Company StatusDissolved
Company Number03829299
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameShelfco (No.1815) Limited

Business Activity

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

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 06 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 06 September 2005)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed04 July 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 06 September 2005)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page)
12 April 2005Application for striking-off (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 August 2004Return made up to 20/08/04; full list of members (2 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
16 July 2004New director appointed (3 pages)
29 June 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
6 October 2003Return made up to 20/08/03; full list of members (6 pages)
28 August 2003Director's particulars changed (1 page)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
20 September 2002Return made up to 20/08/02; full list of members (6 pages)
7 May 2002Accounts for a dormant company made up to 31 August 2001 (8 pages)
30 August 2001Director's particulars changed (1 page)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (3 pages)
17 August 2001Director resigned (1 page)
3 May 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Company name changed shelfco (no.1815) LIMITED\certificate issued on 20/09/00 (2 pages)
13 September 2000Return made up to 04/08/00; full list of members (6 pages)
4 September 2000New director appointed (4 pages)
27 July 2000New director appointed (4 pages)
24 July 2000Registered office changed on 24/07/00 from: lacon house theobalds road london WC1X 8SL (1 page)
17 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
22 February 2000Company name changed harrowby residential one LIMITED\certificate issued on 22/02/00 (2 pages)
24 January 2000Company name changed shelfco (no.1750) LIMITED\certificate issued on 24/01/00 (3 pages)
21 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
4 November 1999Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX (1 page)
20 August 1999Incorporation (24 pages)