Company NameEddlight Limited
Company StatusDissolved
Company Number03142390
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRobert Anthony Crotty
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleManager Engineer
Correspondence Address31 Sunray Avenue
Brentwood
Essex
CM13 1PL
Secretary NameMrs Karen Crotty
NationalityBritish
StatusClosed
Appointed10 February 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2000)
RoleHousewife
Correspondence Address31 Sundray Avenue
Hutton
Brentwood-F
CN13 1PR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRbs Accountancy & Book-Keeping
Suite 16 Beaufort Court
Admirals Way South Quay London
Essex
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
26 October 1999Voluntary strike-off action has been suspended (1 page)
18 May 1999Voluntary strike-off action has been suspended (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
9 October 1998Application for striking-off (1 page)
7 January 1998Return made up to 29/12/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 October 1997Registered office changed on 01/10/97 from: rbs wickham house 10 cleveland way london E1 4TR (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 29/12/96; full list of members (6 pages)
8 April 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
19 February 1997New secretary appointed (2 pages)
18 February 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Ad 31/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 1996New director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 December 1995Incorporation (26 pages)