Company NameLightning International Limited
Company StatusDissolved
Company Number00357322
CategoryPrivate Limited Company
Incorporation Date21 October 1939(84 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(58 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(61 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(63 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 24 February 2004)
RoleCompany Secretrary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(63 years, 5 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(63 years, 6 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roberto Lucherini
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(51 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1993)
RoleBusiness Official
Correspondence Address47 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameMr David John Fewtrell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(51 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1993)
RoleBusiness Official
Correspondence Address53 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Secretary NameMr Roberto Lucherini
NationalityBritish
StatusResigned
Appointed28 May 1991(51 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address47 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameMr Malcolm Mathieson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(54 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Director NameRonald Edgar
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(54 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Official
Correspondence AddressBroomheath
Belvedere Plantation
Galston
Ayrshire
KA4 8NB
Scotland
Secretary NameGary Cox
NationalityBritish
StatusResigned
Appointed16 December 1993(54 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1996)
RoleCompany Director
Correspondence Address7 The Endeavour
Nunthorpe
Middlesbrough
Cleveland
TS7 0HY
Director NameMr Thomas Groves Hamer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleCompany Official
Correspondence Address11 Ashcombe Close
Billingham
Cleveland
TS22 5RH
Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1996)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Secretary NameMr Graham Holyland
NationalityBritish
StatusResigned
Appointed01 April 1996(56 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House The Woodlands
Main Street Bruntingthorpe
Lutterworth
LE17 5QE
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(58 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 December 1997(58 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(58 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinace Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(59 years after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(59 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(59 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(61 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(61 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£14,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
3 July 2003Return made up to 28/05/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 March 2003New director appointed (11 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 28/05/02; full list of members (5 pages)
31 January 2002New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (10 pages)
22 June 2001Return made up to 28/05/01; full list of members (5 pages)
1 June 2000Return made up to 28/05/00; no change of members (4 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 June 1999Director resigned (1 page)
2 June 1999Return made up to 28/05/99; full list of members (14 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
25 May 1999New director appointed (3 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (4 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (7 pages)
31 May 1998Return made up to 28/05/98; full list of members (40 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1996New secretary appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)