Company NameT.J. Lighting Limited
DirectorsRichard Benjamin Butler and Jeffrey Lindsay Hewitt
Company StatusDissolved
Company Number01596079
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Benjamin Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Grove Henley Court
Kingwood
Henley On Thames
RG9 5NH
Secretary NameCarmelina Carfora
NationalityBritish
StatusCurrent
Appointed07 December 1994(13 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressFlat 9 Langford House
Gloucester Street
Faringdon
Oxfordshire
SN7 7HY
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(15 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Robert Charles Tomkinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Wappenham
Towcester
Northants
NN12 8SJ
Secretary NameStuart David McCaslin
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address44 Upper Redlands Road
Reading
Berkshire
RG1 5JP

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2001Registered office changed on 14/02/01 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page)
12 February 2001Appointment of a voluntary liquidator (1 page)
12 February 2001Authorisation of liquidator (1 page)
12 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2001Declaration of solvency (3 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Return made up to 31/05/00; no change of members (5 pages)
23 March 2000Secretary's particulars changed (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court oxford business park oxford OX4 2RU (1 page)
5 August 1999Director's particulars changed (1 page)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 November 1998Director's particulars changed (1 page)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Registered office changed on 13/07/98 from: broadoak southgate park readwell road orton southgate peterborough cambs PE2 6YS (1 page)
11 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1996Return made up to 30/09/96; full list of members (6 pages)
17 April 1996Registered office changed on 17/04/96 from: 21 knightsbridge london SW1X 7LY (1 page)
17 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 September 1995Return made up to 30/09/95; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)