Company NameLightsource Laboratories Limited
Company StatusDissolved
Company Number03286517
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Yoav Ben Dror
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIsraeli
StatusClosed
Appointed12 December 2011(15 years after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Hanagar Street Industrial Zone Neve Neeman B
Hod Hasharon
Israel 45240
Secretary NameDr Yoav Ben Dror
NationalityBritish
StatusClosed
Appointed12 December 2011(15 years after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address5 Hanagar Street Industrial Zone Neve Neeman B
Hod Hasharon
Israel 45240
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameFiona Mary Bates
NationalityBritish
StatusResigned
Appointed19 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameMr Philip Ridley Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 July 2008)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address4 Crown Green
Lymm
Cheshire
WA13 9JG
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed24 February 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2000)
RoleCompant Accountant
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameMr Oliver De Giorgio-Miller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityMaltese
StatusResigned
Appointed28 September 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Ibbs House
London Road, St. Ippolyts
Hitchin
Hertfordshire
SG4 7NL
Secretary NameKerri Jane Lomas
NationalityBritish
StatusResigned
Appointed28 September 2000(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2000)
RoleCompany Director
Correspondence Address125 Haslington Road
Ashway Park
Manchester
Lancashire
M22 5HR
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed07 November 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameClaes Arthur Hultman
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address. Chalmersgatan 18
6tr
Gothenburg
Se 411 35
Secretary NameSarah Maines
NationalityBritish
StatusResigned
Appointed02 August 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressFlat 70 Shearwater House
The Quadrant 258 Fog Lane
Manchester
M19 1AT
Secretary NameKerri Tyrrell
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 2006)
RoleCompany Director
Correspondence Address11 Tintagel Close
Macclesfield
Cheshire
SK10 3NL
Secretary NameKay Sarah Smith
NationalityBritish
StatusResigned
Appointed07 September 2006(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2007)
RoleCompany Director
Correspondence Address66 Charles Street
Stockport
Cheshire
SK1 3JR
Secretary NameKerri Tyrrell
NationalityBritish
StatusResigned
Appointed22 May 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address34 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameDennis M McGrath
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address2 Colonial Court
Medford
New Jersey
08055
United States
Director NameJeffrey F O'Donnel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2009(12 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 July 2009)
RoleExecutive Officer
Correspondence Address126 Rosemore Drive
Malvern
Pennsylvania
19355
United States
Director NameMichael R Stewart
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2011)
RoleExecutive Officer
Correspondence Address3930 Ruckman Way
Doylestown
18902 Pennsylvania
United States
Secretary NameDennis M McGrath
NationalityAmerican
StatusResigned
Appointed27 February 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address2 Colonial Court
Medford
New Jersey
08055
United States
Director NameChristina L Allgeier
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address147 Keysnone Drive
Montgomeryville
Pennsylvania 18936
United States
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressMorgan Lewis & Bockius
Condor House 5-10 St Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

302 at £1Photo Theraputics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 302
(14 pages)
5 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
13 April 2012Termination of appointment of Dennis Mcgrath as a secretary (2 pages)
13 April 2012Appointment of Dr Yoav Ben Dror as a secretary (3 pages)
13 April 2012Appointment of Dr Yoav Ben Dror as a director (3 pages)
13 April 2012Termination of appointment of Christina Allgeier as a director (2 pages)
13 April 2012Termination of appointment of Dennis Mcgrath as a director (2 pages)
13 April 2012Termination of appointment of Michael Stewart as a director (2 pages)
5 August 2011Registered office address changed from 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU on 5 August 2011 (2 pages)
18 July 2011Appointment of Christina L Allgeier as a director (3 pages)
11 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
11 July 2011Registered office address changed from 3Rd Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 July 2011 (2 pages)
18 April 2011Annual return made up to 28 February 2009 with a full list of shareholders (10 pages)
18 April 2011Termination of appointment of Jeffrey O'donnel as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (9 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Full accounts made up to 31 December 2009 (9 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
16 March 2010Full accounts made up to 31 December 2008 (9 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Director and secretary appointed dennis m mcgrath (1 page)
30 April 2009Resolutions
  • RES13 ‐ Appoint directors 17/04/2009
(3 pages)
30 April 2009Appointment terminated director claes hultman (1 page)
30 April 2009Appointment terminated secretary kerri tyrrell (1 page)
30 April 2009Director appointed michael r stewart (1 page)
30 April 2009Director appointed jeffrey f o'donnel (1 page)
3 December 2008Director's change of particulars / claes hultman / 05/11/2008 (1 page)
3 December 2008Return made up to 02/12/08; full list of members (3 pages)
24 July 2008Appointment terminated director philip charlton (1 page)
12 June 2008Full accounts made up to 31 December 2007 (9 pages)
13 December 2007Return made up to 02/12/07; full list of members (2 pages)
13 December 2007Secretary's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
21 December 2006Return made up to 02/12/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
7 September 2006Secretary resigned (1 page)
14 December 2005Return made up to 02/12/05; full list of members (8 pages)
2 December 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 December 2003Return made up to 02/12/03; full list of members (7 pages)
5 November 2003Secretary's particulars changed (1 page)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
2 January 2003Return made up to 02/12/02; full list of members (7 pages)
27 August 2002Registered office changed on 27/08/02 from: the croft chalfont lane, chorleywood rickmansworth hertfordshire WD3 5PP (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
8 August 2002Aud res - section 394 (1 page)
12 June 2002New director appointed (3 pages)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Return made up to 02/12/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 February 2001Ad 27/12/00--------- £ si 300@1=300 £ ic 2/302 (2 pages)
22 January 2001Return made up to 02/12/00; full list of members (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: the fairbairn building 70-72 sackville street manchester M60 1QD (1 page)
20 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
21 September 2000Company name changed umist tomography LIMITED\certificate issued on 22/09/00 (2 pages)
4 January 2000Return made up to 02/12/99; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 December 1998Return made up to 02/12/98; full list of members (6 pages)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 46 st michaels avenue bramhall stockport cheshire SK7 2PL (1 page)
16 February 1998Company name changed techstream LIMITED\certificate issued on 17/02/98 (2 pages)
15 December 1997Return made up to 02/12/97; full list of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 129 queen street cardiff CF1 4BJ (1 page)
16 January 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 December 1996Company name changed ebony peak LIMITED\certificate issued on 27/12/96 (2 pages)
2 December 1996Incorporation (14 pages)