Company NameLightpulse Limited
Company StatusDissolved
Company Number02595322
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration6 years, 3 months (closed 14 July 1998)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration6 years, 3 months (closed 14 July 1998)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration6 years, 3 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 14 July 1998)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameRobert Glyn Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 May 1991)
RoleInvestment Manager
Correspondence Address13 Agates Lane
Ashtead
Surrey
KT21 2NG
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 May 1991)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Secretary NamePhilip John Dyke
NationalityBritish
StatusResigned
Appointed15 April 1991(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 May 1991)
RoleCompany Director
Correspondence Address32 Wykeham Way
Burgess Hill
West Sussex
RH15 0HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
11 February 1998Application for striking-off (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 13,lower grosvenor place, london. SW1W 0EX (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed (1 page)
14 April 1997Return made up to 26/03/97; no change of members (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996Return made up to 26/03/96; full list of members (10 pages)
8 February 1996Full accounts made up to 31 December 1994 (11 pages)
18 April 1995Return made up to 26/03/95; full list of members (14 pages)