Company NameLustone Limited
Company StatusDissolved
Company Number02718697
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)
Previous NameElectragate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Melanie Renwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(4 years, 9 months after company formation)
Appointment Duration1 year (closed 10 March 1998)
RoleCompany Director
Correspondence AddressHolystone Grange
Sharperton
Morpeth
Northumberland
NE65 7AN
Director NameGregory Thomas Emms
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 weeks, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 1993)
RoleCompany Director
Correspondence Address24 Harborne Road
Edgbaston
Birmingham
West Midlands
Secretary NameGregory Thomas Emms
NationalityBritish
StatusResigned
Appointed22 June 1992(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address24 Harborne Road
Edgbaston
Birmingham
West Midlands
Secretary NamePhilip James Stoakes
NationalityBritish
StatusResigned
Appointed22 June 1992(3 weeks, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 1993)
RoleCompany Director
Correspondence Address24 Harborne Road
Birmingham
B15 3AD
Director NameMr Royston Lloyd-Baker
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1993(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lustleigh
Newton Abbot
Devon
TQ13 9TE
Director NameGuy Philip Renwick
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 1997)
RoleCo Director
Correspondence AddressHolystone Grange
Sharperton
Morpeth
Northumberland
NE65 7AN
Secretary NameMr Royston Lloyd-Baker
NationalityEnglish
StatusResigned
Appointed26 January 1993(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lustleigh
Newton Abbot
Devon
TQ13 9TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolystone Grange
Sharperton
Morpeth
Northumberland
NE65 7AN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishHarbottle
WardRothbury

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
6 October 1997Application for striking-off (1 page)
6 July 1997Return made up to 19/05/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (7 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Director resigned (1 page)
11 November 1996Ad 05/11/96--------- £ si 45724@1=45724 £ ic 50002/95726 (2 pages)
11 November 1996Particulars of contract relating to shares (3 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Company name changed electragate LIMITED\certificate issued on 22/01/96 (2 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
7 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 June 1995Return made up to 19/05/95; full list of members (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (13 pages)