Company NameIlluminating Solutions Limited
Company StatusDissolved
Company Number03142290
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameLightwater Engineering Services Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Secretary NameGillian Ann Sinclair
NationalityBritish
StatusClosed
Appointed06 June 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 Gresham Road Gresham Road
Oxted
Surrey
RH8 0BS
Director NameGillian Ann Sinclair
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 Gresham Road Gresham Road
Oxted
Surrey
RH8 0BS
Secretary NameEric Stephen Smith
NationalityBritish
StatusClosed
Appointed19 June 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressLadbrook
Sunnycroft Close
Scaynes Hill
West Sussex
RH17 7PT
Secretary NameBryan Wilton
NationalityBritish
StatusClosed
Appointed03 February 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleConsulting Engineer
Correspondence AddressBurleigh Cottage
Burleigh Lane
Crawley
W Sussex
RH10 4LF
Director NameBernard John Hemsley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(5 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 19 June 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Wickham Way
Beckenham
Kent
BR3 3AR
Director NameNewco Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressJames House 1a Crescent Road
Caterham
Surrey
CR3 6LE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Voluntary strike-off action has been suspended (1 page)
29 November 1999Application for striking-off (1 page)
2 April 1999Full accounts made up to 31 May 1998 (8 pages)
26 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 29/12/98; no change of members (4 pages)
4 March 1998Return made up to 29/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 May 1997 (6 pages)
2 February 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/02/97
(6 pages)
18 November 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 123 wickham way beckenham kent BR3 3AR (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New secretary appointed (2 pages)
15 June 1996Secretary resigned (1 page)
15 June 1996Director resigned (1 page)
15 June 1996Registered office changed on 15/06/96 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
13 June 1996Company name changed lightwater engineering services LIMITED\certificate issued on 14/06/96 (2 pages)
29 December 1995Incorporation (20 pages)