Company NameLumen Reivers Limited
Company StatusDissolved
Company Number04472016
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Arthur Routledge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Way
Darras Hall
Ponteland
Northumberland
NE20 9RH
Director NameBarry Howarth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2009)
RoleManaging Director
Correspondence Address1 Lanchester
Fatfield
Washington
Tyne & Wear
NE38 8SR
Director NameMr Trevor Lincoln
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 10 February 2009)
RoleHr & Operations Director
Country of ResidenceEngland
Correspondence AddressThe Stationmasters House
Hunwick Station
Crook
County Durham
DL15 0RA
Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed17 August 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMichael Charlton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Blair Close Church Green
Sherburn Village
Durham
County Durham
DH6 1RQ
Secretary NameMr David Arthur Routledge
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Way
Darras Hall
Ponteland
Northumberland
NE20 9RH
Director NameMr Joseph Andrew Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshotton
West Thirston
Morpeth
Northumberland
NE65 9QD
Director NameJohn William Clough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2005)
RoleChief Executive
Correspondence Address3 High View Darras Hall
Ponteland
Northumberland
NE20 9ET
Secretary NameRichard Alan Tait
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2005)
RoleCompany Director
Correspondence Address43 The Meadows
Burnopfield
Newcastle Upon Tyne
NE16 6QW
Director NameMr Grant Harley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1EA
Director NameMr Mitesh Ramji Dhanak
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2006)
RoleNon Executive Director
Correspondence Address6 Cambridge Road
Sittingbourne
Kent
ME10 4NB
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed15 March 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
19 September 2008Application for striking-off (1 page)
2 July 2008Appointment terminated director joseph johnson (1 page)
14 May 2008Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page)
20 March 2008Full accounts made up to 31 May 2007 (17 pages)
21 August 2007Return made up to 27/06/07; no change of members (8 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
12 February 2007Director's particulars changed (1 page)
12 September 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
31 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Director resigned (1 page)
5 August 2005Return made up to 27/06/05; full list of members (9 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2004New director appointed (2 pages)
14 July 2004Return made up to 27/06/04; full list of members (8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
30 June 2004Ad 10/10/03--------- £ si 40000@1=40000 £ ic 100001/140001 (2 pages)
30 June 2004Ad 21/12/03-28/05/04 £ si 700000@1=700000 £ ic 140001/840001 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
3 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
22 October 2003Nc inc already adjusted 10/10/03 (1 page)
22 October 2003Ad 10/10/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
22 October 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 October 2003Registered office changed on 22/10/03 from: c/o inspire your business LTD 3 carlton court team valley, gateshead tyne & wear NE11 0AZ (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 July 2003Return made up to 27/06/03; full list of members (7 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (19 pages)