Company NameLite Engineering Limited
Company StatusDissolved
Company Number02936322
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameLight Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Dolimore
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(1 day after company formation)
Appointment Duration4 years, 10 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address35 Gentlemens Row
Enfield
Middlesex
EN2 6PH
Director NamePaul Dollimore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 06 April 1999)
RoleEngineer
Correspondence Address3 Evergreen Drive
Little Addington
Northamptonshire
NN14 4AZ
Secretary NamePaul Dollimore
NationalityBritish
StatusClosed
Appointed17 October 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address3 Evergreen Drive
Little Addington
Northamptonshire
NN14 4AZ
Director NameCharles Alexander Michaelis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 April 1999)
RoleConsultant
Correspondence AddressHillfields House
Lighthorne
Warwickshire
CV35 0BQ
Director NameChristopher Patrick Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address31 Bury Green
Wheathampstead
St Albans
Hertfordshire
AL4 8DB
Secretary NameChristopher Patrick Brown
NationalityBritish
StatusResigned
Appointed08 June 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address31 Bury Green
Wheathampstead
St Albans
Hertfordshire
AL4 8DB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
26 June 1998Receiver ceasing to act (1 page)
26 June 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Statement of Affairs in administrative receivership following report to creditors (20 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Administrative Receiver's report (9 pages)
1 December 1997Registered office changed on 01/12/97 from: unit 5 46 lea road waltham abbey essex EN9 1AS (1 page)
24 November 1997Appointment of receiver/manager (1 page)
17 April 1997Auditor's resignation (1 page)
20 March 1997Full accounts made up to 31 May 1996 (11 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Return made up to 10/04/96; full list of members (6 pages)
31 December 1996Registered office changed on 31/12/96 from: suite 8 35 high street sandridge hertfordshire AL4 9DD (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
17 December 1996Full accounts made up to 31 May 1995 (15 pages)
13 December 1996Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page)
24 May 1996Particulars of mortgage/charge (6 pages)
20 September 1995Return made up to 07/06/95; full list of members (6 pages)