Company NameLightquest Limited
DirectorsBernard Brian Dodson and Peter Dodson
Company StatusDissolved
Company Number02025255
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard Brian Dodson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressMelbourne Hundon Road
Kedington
Haverhill
Suffolk
CB9 7QT
Director NameMr Peter Dodson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRetailer
Correspondence Address125 Cotton End Road
Wilstead
Bedford
Bedfordshire
MK45 3DD
Secretary NameMrs Avril Moon
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address125 Cotton End Road
Wilstead
Bedford
Bedfordshire
MK45 3DD

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
16 May 1997Notice of Constitution of Liquidation Committee (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 49 mill street bedford MK40 3LB (1 page)
20 March 1997Statement of affairs (11 pages)
20 March 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Registered office changed on 25/02/97 from: unit 1&2 the market hall the arcade bedford bedfordshire MK40 1NS (1 page)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
12 April 1996Registered office changed on 12/04/96 from: 50 benslow rise hitchin herts SG4 9QY (1 page)
29 December 1995Full accounts made up to 30 September 1995 (9 pages)
3 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)