About

Registered Number: 04670409
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 30 Cockleton Lane, Cowes, Isle Of Wight, PO31 8JD

 

Having been setup in 2003, Eric Luter Construction Ltd have registered office in Isle Of Wight, it has a status of "Dissolved". We don't know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTER, Eric Jeremy 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LUTER, Trudy Jayne 19 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 04 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AD01 - Change of registered office address 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 08 December 2003
395 - Particulars of a mortgage or charge 12 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.