Company NameLight Alloy Unlimited
Company StatusDissolved
Company Number00914232
CategoryPrivate Unlimited Company
Incorporation Date29 August 1967(56 years, 7 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameJohn Arnott
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(24 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 25 November 2008)
RoleCompany Director
Correspondence Address317 Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameJohn Arnott
NationalityBritish
StatusClosed
Appointed16 February 1999(31 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address317 Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameSarah Louise Arnott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2007(40 years, 4 months after company formation)
Appointment Duration11 months (closed 25 November 2008)
RoleJournalist
Correspondence Address28f Hillmarton Road
London
N7 0RA
Director NameMrs Karolin Maria Lacy Arnott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressMill House
Witnesham
Ipswich
Suffolk
IP6 9HG
Director NameMr Walthari Gynster Eckford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(24 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Cransford
Woodbridge
Suffolk
IP13 9PE
Secretary NameMrs Karolin Maria Lacy Arnott
NationalityBritish
StatusResigned
Appointed03 October 1991(24 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressMill House
Witnesham
Ipswich
Suffolk
IP6 9HG
Secretary NameDr Robert Henry Arnott
NationalityBritish
StatusResigned
Appointed01 April 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address22 Lyndewode Road
Cambridge
CB1 2HN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£771,587
Cash£144,392
Current Liabilities£210,123

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
28 May 2008Declaration of assent for reregistration to UNLTD (1 page)
28 May 2008Application for reregistration from LTD to UNLTD (1 page)
28 May 2008Re-registration of Memorandum and Articles (2 pages)
28 May 2008Members' assent for rereg from LTD to UNLTD (2 pages)
28 May 2008Certificate of re-registration from Limited to Unlimited (1 page)
28 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
15 February 2007Return made up to 03/10/06; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
24 January 2007Location of register of members (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2005Return made up to 03/10/05; full list of members (2 pages)
23 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 03/10/04; no change of members (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 October 2003Return made up to 03/10/03; no change of members (4 pages)
4 December 2002Return made up to 03/10/02; full list of members (5 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 December 2001Return made up to 03/10/01; no change of members (4 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 December 2000Return made up to 03/10/00; no change of members (4 pages)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 October 1999Return made up to 03/10/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
10 November 1998Return made up to 03/10/98; change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 03/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 February 1997Return made up to 03/10/96; full list of members (8 pages)
27 January 1997Secretary's particulars changed (1 page)
21 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)