Company NameLight Soldering Developments Limited
DirectorsRichard Terry Lamb and Sara Verne Lamb
Company StatusDissolved
Company Number01612237
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Richard Terry Lamb
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(18 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address8 Woodland Way
Purley
Surrey
CR8 2HU
Director NameSara Verne Lamb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(18 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressCamellia Cottage
8 Woodland Way
Purley
Surrey
CR8 2HU
Secretary NameSara Verne Lamb
NationalityBritish
StatusCurrent
Appointed15 January 2001(18 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressCamellia Cottage
8 Woodland Way
Purley
Surrey
CR8 2HU
Director NameColin Peter Adamson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 January 2001)
RoleFactory Manager
Correspondence Address4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameLouise Hart
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 January 2001)
RoleSales/Administration
Correspondence Address47 Holderness Way
West Norwood
London
SE27 0EU
Secretary NameColin Peter Adamson
NationalityBritish
StatusResigned
Appointed04 September 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address4 Hayne Road
Beckenham
Kent
BR3 4XD

Location

Registered Address7th Floor
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£166,368
Gross Profit£60,777
Net Worth-£129,100
Cash£389
Current Liabilities£198,645

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2004Dissolved (1 page)
16 January 2004Return of final meeting in a members' voluntary winding up (4 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Registered office changed on 21/11/02 from: 97/99 gloucester road croydon surrey CR0 2DN (1 page)
20 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2002Appointment of a voluntary liquidator (1 page)
20 November 2002Declaration of solvency (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
7 November 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Return made up to 04/09/00; full list of members (6 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
20 September 1999Return made up to 04/09/99; full list of members (6 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998Return made up to 04/09/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 October 1996Return made up to 04/09/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
29 August 1995Return made up to 04/09/95; no change of members (4 pages)