Company NameLighting Techniques (UK) Limited
Company StatusDissolved
Company Number02411275
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 8 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameLite Assemblies Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Quenten James Pearsall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 13 May 2003)
RoleElectrician
Correspondence Address27 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Secretary NameEsther Pearsall
NationalityBritish
StatusClosed
Appointed01 January 1996(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2003)
RoleSecretary
Correspondence Address27 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Secretary NameMrs Elaine Susan Haberman
NationalityBritish
StatusResigned
Appointed14 October 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address68 Sanders Lane
Mill Hill
London
NW7 1DH

Location

Registered Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,585
Cash£6,424
Current Liabilities£42,844

Accounts

Latest Accounts3 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 September

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
25 April 2002Total exemption small company accounts made up to 3 September 2001 (4 pages)
8 November 2001Return made up to 14/10/01; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 3 September 2000 (4 pages)
21 November 2000Return made up to 14/10/00; full list of members (5 pages)
24 May 2000Accounts for a small company made up to 3 September 1999 (4 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Return made up to 14/10/99; full list of members (5 pages)
6 July 1999Accounts for a small company made up to 3 September 1998 (4 pages)
11 December 1998Return made up to 14/10/98; full list of members (5 pages)
12 August 1998Accounts for a small company made up to 3 September 1997 (4 pages)
9 February 1998Return made up to 14/10/97; full list of members (5 pages)
25 September 1997Company name changed lite assemblies LIMITED\certificate issued on 26/09/97 (2 pages)
22 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 June 1997Accounts for a small company made up to 3 September 1996 (7 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Return made up to 14/10/96; full list of members (5 pages)
31 October 1996New secretary appointed (3 pages)
15 May 1996Accounts for a small company made up to 3 September 1995 (6 pages)
25 October 1995Return made up to 14/10/95; full list of members (12 pages)
26 July 1995Accounts for a small company made up to 3 September 1994 (6 pages)