Company NameLightrange Limited
Company StatusDissolved
Company Number02963609
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNonnie Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1997(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 07 August 2007)
RoleDesigner
Correspondence Address123 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Secretary NameAlan Mann
NationalityBritish
StatusClosed
Appointed28 January 2001(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Towers
Parson Street
London
NW4 1QU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameThomas Glaser
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Oxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameAlan Peter Roberts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 1998)
RoleCompany Director
Correspondence Address12 Barham Road
Stevenage
Hertfordshire
SG2 9HX
Secretary NameAlan Peter Roberts
NationalityBritish
StatusResigned
Appointed08 September 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 1998)
RoleCompany Director
Correspondence Address12 Barham Road
Stevenage
Hertfordshire
SG2 9HX
Secretary NameJohn Caputo
NationalityItalian
StatusResigned
Appointed10 May 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2001)
RoleCompany Director
Correspondence Address14 Tippendell Lane
St. Albans
Hertfordshire
AL2 3HL

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Gross Profit-£8,949
Net Worth£4,979
Current Liabilities£4,245

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
14 March 2007Application for striking-off (1 page)
1 November 2006Return made up to 31/08/06; full list of members (6 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 September 2005Return made up to 31/08/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 January 2005Secretary resigned (1 page)
9 September 2004Return made up to 31/08/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 January 2003Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
15 January 2002Partial exemption accounts made up to 31 August 2001 (14 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 12 barham road stevenage hertfordshire SG2 9HX (1 page)
28 April 2001Particulars of mortgage/charge (5 pages)
14 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Full accounts made up to 31 August 1999 (13 pages)
3 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
17 April 1999Full accounts made up to 31 August 1998 (14 pages)
5 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
17 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
28 August 1996Return made up to 31/08/96; no change of members (4 pages)
30 October 1995Return made up to 31/08/95; full list of members (6 pages)
21 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Registered office changed on 21/09/95 from: 183-191 ballards lane finchley central london N3 1LP (1 page)