Company NameWeblight Projects Limited
Company StatusDissolved
Company Number00912376
CategoryPrivate Limited Company
Incorporation Date3 August 1967(56 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NamesD.W. (Street Lighting) Limited and D.W. Lighting Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Terence Albert Dean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(48 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Director NameMr Donald John Ellis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleDirector Chartered Accountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr David Charles Webster
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressMarshalls
Marshalls Lane, High Cross
Ware
Hertfordshire
SG11 1AJ
Director NameMrs Monika Martha Webster
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2006)
RoleHousewife
Correspondence AddressMarshalls Marshalls Lane
High Cross
Ware
Hertfordshire
SG11 1AJ
Secretary NameMr Alan James Sewell
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Secretary NameMr Donald John Ellis
NationalityBritish
StatusResigned
Appointed21 August 1992(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 1997)
RoleChartered Accountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr Neil Cooper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressThe Thatch Butts Green
Nr Clavering
Saffron Walden
Essex
CB11 4RT
Secretary NameMr Graham Lewin Godward
NationalityBritish
StatusResigned
Appointed13 November 1997(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Director NameMr John William Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(31 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed01 June 2002(34 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2014)
RoleAccountant
Correspondence Address47 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(44 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameMr Robert Michael Thompson
StatusResigned
Appointed01 May 2014(46 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE

Contact

Websiteweblight.com

Location

Registered AddressUnit 6, Optima Business Park
Pindar Road
Hoddesdon
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Dw Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 July 2016Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(3 pages)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
20 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
20 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(3 pages)
20 June 2014Registered office address changed from C/O D W Group Holdings Ltd Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom on 20 June 2014 (1 page)
20 June 2014Registered office address changed from C/O D W Group Holdings Ltd Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(3 pages)
20 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
3 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Mr Ashley Brendon George West on 30 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Ashley Brendon George West on 30 May 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of John Green as a director (1 page)
30 April 2012Appointment of Mr Ashley Brendon George West as a director (2 pages)
30 April 2012Appointment of Mr Ashley Brendon George West as a director (2 pages)
30 April 2012Termination of appointment of John Green as a director (1 page)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
20 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
17 October 2009Company name changed D.W. lighting LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
17 October 2009Company name changed D.W. lighting LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
26 June 2009Registered office changed on 26/06/2009 from c/o d w group holdings LTD netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from c/o d w group holdings LTD netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page)
26 June 2009Location of register of members (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
26 June 2006Return made up to 31/05/06; full list of members (2 pages)
26 June 2006Return made up to 31/05/06; full list of members (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
4 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 July 2005Return made up to 31/05/05; full list of members (3 pages)
22 July 2005Return made up to 31/05/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
15 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
12 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2000Full accounts made up to 30 September 1999 (7 pages)
21 June 2000Full accounts made up to 30 September 1999 (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (10 pages)
6 June 2000Return made up to 31/05/00; full list of members (10 pages)
10 June 1999Return made up to 31/05/99; full list of members (10 pages)
10 June 1999Return made up to 31/05/99; full list of members (10 pages)
27 May 1999Full accounts made up to 30 September 1998 (7 pages)
27 May 1999Full accounts made up to 30 September 1998 (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
25 June 1998Return made up to 31/05/98; full list of members (9 pages)
25 June 1998Return made up to 31/05/98; full list of members (9 pages)
18 June 1998Full accounts made up to 30 September 1997 (7 pages)
18 June 1998Full accounts made up to 30 September 1997 (7 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
13 October 1997Location of register of members (1 page)
13 October 1997Location of register of members (1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
1 July 1997Full accounts made up to 30 September 1996 (4 pages)
1 July 1997Full accounts made up to 30 September 1996 (4 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
10 July 1996Full accounts made up to 30 September 1995 (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (4 pages)
7 July 1996Return made up to 31/05/96; no change of members (6 pages)
7 July 1996Return made up to 31/05/96; no change of members (6 pages)
27 March 1995Full accounts made up to 30 September 1994 (4 pages)
27 March 1995Full accounts made up to 30 September 1994 (4 pages)
3 August 1967Incorporation (13 pages)
3 August 1967Incorporation (13 pages)