Company NameDalkia Lighting Services Limited
Company StatusDissolved
Company Number01521052
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 6 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)
Previous NameWarrior Investments Anglia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErwoan Naour
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed04 May 1999(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 26 December 2000)
RoleChartered European Engineer
Correspondence AddressSouth Lynch
Hursley
Winchester
Hampshire
SO21 2JH
Secretary NameJean Philippe Riehl
NationalityFrench
StatusClosed
Appointed29 February 2000(19 years, 4 months after company formation)
Appointment Duration10 months (closed 26 December 2000)
RoleDep. Managing Director
Correspondence Address6 Rue Beffroy F-92200
Neuilly Sur Seine
France
Director NameMr Roy Brewer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressFarthings Pennygate
Barton Turf
Norwich
Norfolk
NR12 8BG
Director NameMr Mark Stephen Finlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Station Road
Oakley
Bedford
Bedfordshire
MK43 7RE
Director NameMichael Justice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 1994)
RoleCompany Director
Correspondence AddressDrop Anchor East Bracklesham Drive
Bracklesham Bay
Chichester
West Sussex
PO20 8JW
Director NameMr Keith Melvin Ladell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockwood Lodge Cowles Drove
Hockwold
Thetford
Norfolk
IP26 4JQ
Director NameMark Shard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address187 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QQ
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr John Charles Foyen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1994(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address72 Bunces Close
Eton Wick
Windsor
Berkshire
SL4 6PL
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4TH floor buchanan house 24-30 holborn london EC1N 2LX (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
19 June 2000Full accounts made up to 31 December 1998 (17 pages)
7 June 2000Secretary resigned (1 page)
14 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1999Registered office changed on 06/09/99 from: 37/41 old queen street london SW1H 9JA (1 page)
21 June 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
28 January 1999Return made up to 13/10/98; no change of members (5 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 October 1998Company name changed warrior investments anglia limit ed\certificate issued on 02/10/98 (2 pages)
18 April 1998Location of register of members (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 13/10/97; no change of members (4 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 July 1995Secretary's particulars changed (4 pages)