Company NameGeneral Lightsearch (UK) Limited
DirectorsNicholas Paul Gold and Peter John Gold
Company StatusDissolved
Company Number02288934
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas Paul Gold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address126 Hamilton Terrace
St Johns Wood
London
NW8 9UT
Director NamePeter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleManager
Correspondence Address14 Cavendish Avenue
St Johns Wood
London
NW8 9JE
Secretary NameMr Nicholas Paul Gold
NationalityBritish
StatusCurrent
Appointed17 September 1996(8 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Hamilton Terrace
St Johns Wood
London
NW8 9UT
Director NameAlbert Thomas Burkett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1992)
RoleCompany Director
Correspondence Address45 Longdon Wood
Keston
Kent
BR2 6EN
Director NamePeter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1992)
RoleCompany Director
Correspondence Address14 Cavendish Avenue
St Johns Wood
London
NW8 9JE
Secretary NameAlbert Thomas Burkett
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1992)
RoleCompany Director
Correspondence Address45 Longdon Wood
Keston
Kent
BR2 6EN
Director NameJoyce Burkett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1993)
RoleCompany Director
Correspondence Address45 Longdon Wood
Keston
Kent
BR2 6EN
Secretary NameJoyce Burkett
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address45 Longdon Wood
Keston
Kent
BR2 6EN
Secretary NamePradip Jani
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1996)
RoleCompany Director
Correspondence Address12 North Pole Road
London
W10 6QL
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1993(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 June 1994)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Location

Registered Address322 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Liquidators statement of receipts and payments (5 pages)
19 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
13 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1997Appointment of a voluntary liquidator (1 page)
13 June 1997Statement of affairs (5 pages)
8 June 1997Registered office changed on 08/06/97 from: palco house 17 beavor lane hammersmith london W6 9BL (1 page)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 February 1997Return made up to 31/03/96; full list of members (6 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
2 November 1996Particulars of mortgage/charge (3 pages)
13 June 1996Full accounts made up to 31 May 1995 (11 pages)
17 May 1996Accounting reference date extended from 31/05 to 31/10 (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Registered office changed on 07/12/95 from: 187 kensington high street london W8 6FF (1 page)
15 August 1995Return made up to 31/03/95; change of members (6 pages)
4 July 1995Full accounts made up to 31 May 1994 (10 pages)