Company NameLight Source Components Limited
DirectorDavid Samuel Bernard Clarke
Company StatusDissolved
Company Number01383923
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameChristopher Henry Ball
NationalityBritish
StatusCurrent
Appointed14 July 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Alison Mews
Reading
Berkshire
RG4 7TQ
Director NameDavid Samuel Bernard Clarke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address48 Aylestone Avenue
London
NW6 7AA
Director NameDavid Samuel Bernard Clarke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1992)
RoleCompany Director
Correspondence Address48 Aylestone Avenue
London
NW6 7AA
Director NameMrs Michal Clarke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Correspondence Address48 Aylestone Avenue
London
NW6 7AA
Secretary NameMrs Michal Clarke
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Correspondence Address48 Aylestone Avenue
London
NW6 7AA
Director NameMichael Myer Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address33 Abbey Gardens
London
NW8 9AS
Director NameDavid Barry Hopcroft
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(13 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1992)
RoleOperations Manager
Correspondence Address504 Hitchin Road
Stopsley
Luton
Bedfordshire
LU2 7ST
Director NameMartin Spencer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(13 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressAston House Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NW
Director NameChristopher Henry Ball
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Alison Mews
Reading
Berkshire
RG4 7TQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 June 1997Dissolved (1 page)
1 May 1997Receiver's abstract of receipts and payments (3 pages)
17 May 1996Receiver's abstract of receipts and payments (3 pages)
11 December 1995Registered office changed on 11/12/95 from: light source house 24 scrubs lane london NW10 6RD (1 page)
30 August 1995Completion of winding up (2 pages)
30 August 1995Dissolution deferment (2 pages)
13 April 1995Receiver's abstract of receipts and payments (6 pages)