Company NameLustrum Warehousing Company Limited
Company StatusDissolved
Company Number03092851
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 7 months ago)
Previous NamePentmill Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Martin Constantine
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressAbbey House Byland Abbey
Coxwold
York
North Yorkshire
YO61 4BD
Director NameMr Frank Olaf Steenberg
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShildon
Corbridge
Northumberland
NE45 5PY
Director NameSir Joseph Brian Barnard
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressHarlsey Hall
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameMr Nicholas Christopher Richard Steenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressPrior Field
Hippingstones Lane
Corbridge
Northumberland
NE45 5JP
Secretary NameMr David Martin Constantine
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressAbbey House Byland Abbey
Coxwold
York
North Yorkshire
YO61 4BD
Director NameMrs Brigitta Steenberg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(4 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressShildon
Corbridge
Northumberland
NE45 5PY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed30 August 1995(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMr Frank Olaf Steenberg
NationalityBritish
StatusResigned
Appointed20 October 1995(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShildon
Corbridge
Northumberland
NE45 5PY
Secretary NameSir Joseph Brian Barnard
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHarlsey Hall
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNorham House
12 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 June 2001Dissolved (1 page)
28 March 2001Liquidators statement of receipts and payments (7 pages)
28 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2000New director appointed (1 page)
15 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: abbey house byland abbey coxwold york north yorkshire YO6 4BD (1 page)
6 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 April 2000Declaration of solvency (3 pages)
6 April 2000Appointment of a voluntary liquidator (1 page)
4 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 April 2000Declaration of solvency (3 pages)
11 October 1999Full accounts made up to 30 April 1999 (8 pages)
27 August 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 30 April 1998 (8 pages)
8 September 1998Return made up to 18/08/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 April 1997 (9 pages)
8 October 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1996Full accounts made up to 30 April 1996 (9 pages)
30 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Accounting reference date notified as 30/04 (1 page)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
14 November 1995New secretary appointed;new director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
4 September 1995Director resigned;new director appointed (2 pages)
18 August 1995Incorporation (28 pages)