Company NameSeebeck 169 Limited
Company StatusDissolved
Company Number04085762
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 5 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Gerald Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(21 years after company formation)
Appointment Duration6 months, 2 weeks (closed 26 April 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressDw Windsor Pindar Road
Hoddesdon
Hertfordshire
EN11 0DX
Director NameTerence Thomas Gardner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Madingley Road
Cambridge
CB3 0EX
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle House
Anstey
Buntingford
Hertfordshire
SG9 0EU
Secretary NameMr Graham Lewin Godward
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Secretary NameMr Robert Michael Thompson
StatusResigned
Appointed01 June 2002(1 year, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 February 2015)
RoleAccountant
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr John William Green
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Director NameSteven Alexander Waterhouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Terence Albert Dean
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Optima Business Park Pindar Road
Hoddesdon
EN11 0DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.weblight.co.uk
Email address[email protected]
Telephone01920 870567
Telephone regionWare

Location

Registered AddressUnit 6, Optima Business Park
Pindar Road
Hoddesdon
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1D W Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 October 2021Appointment of Mr Christopher Gerald Anderson as a director on 12 October 2021 (2 pages)
14 October 2021Company name changed d w lighting management LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
(3 pages)
13 October 2021Termination of appointment of Terence Albert Dean as a director on 12 October 2021 (1 page)
19 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 April 2018Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 July 2016Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(3 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
10 June 2014Secretary's details changed for Mr Robert Miller Wood on 30 May 2014 (1 page)
10 June 2014Secretary's details changed for Mr Robert Miller Wood on 30 May 2014 (1 page)
11 April 2014Solvency statement dated 04/04/14 (1 page)
11 April 2014Statement by directors (1 page)
11 April 2014Statement by directors (1 page)
11 April 2014Statement of capital on 11 April 2014
  • GBP 1,000
(4 pages)
11 April 2014Statement of capital on 11 April 2014
  • GBP 1,000
(4 pages)
11 April 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 04/04/2014
(2 pages)
11 April 2014Solvency statement dated 04/04/14 (1 page)
11 April 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 04/04/2014
(2 pages)
16 January 2014Full accounts made up to 30 September 2013 (10 pages)
16 January 2014Full accounts made up to 30 September 2013 (10 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
24 January 2013Full accounts made up to 30 September 2012 (10 pages)
24 January 2013Full accounts made up to 30 September 2012 (10 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 April 2012Appointment of Mr Ashley Brendon George West as a director (2 pages)
30 April 2012Appointment of Mr Ashley Brendon George West as a director (2 pages)
30 April 2012Termination of appointment of John Green as a director (1 page)
30 April 2012Termination of appointment of John Green as a director (1 page)
22 February 2012Full accounts made up to 30 September 2011 (10 pages)
22 February 2012Full accounts made up to 30 September 2011 (10 pages)
28 October 2011Registered office address changed from Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 28 October 2011 (1 page)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 30 September 2010 (10 pages)
14 February 2011Full accounts made up to 30 September 2010 (10 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 February 2010Full accounts made up to 30 September 2009 (11 pages)
18 February 2010Full accounts made up to 30 September 2009 (11 pages)
5 January 2010Termination of appointment of Steven Waterhouse as a director (1 page)
5 January 2010Termination of appointment of Steven Waterhouse as a director (1 page)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Steven Alexander Waterhouse on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Michael Thompson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Steven Alexander Waterhouse on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Robert Michael Thompson on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Steven Alexander Waterhouse on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Michael Thompson on 2 November 2009 (2 pages)
9 February 2009Full accounts made up to 30 September 2008 (10 pages)
9 February 2009Full accounts made up to 30 September 2008 (10 pages)
16 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 October 2008Return made up to 09/10/08; full list of members (4 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Full accounts made up to 30 September 2007 (10 pages)
8 February 2008Full accounts made up to 30 September 2007 (10 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
2 November 2007Return made up to 09/10/07; full list of members (3 pages)
12 February 2007Full accounts made up to 30 September 2006 (11 pages)
12 February 2007Full accounts made up to 30 September 2006 (11 pages)
8 November 2006Return made up to 09/10/06; full list of members (3 pages)
8 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 March 2006Auditor's resignation (1 page)
30 March 2006Auditor's resignation (1 page)
4 February 2006Full accounts made up to 30 September 2005 (9 pages)
4 February 2006Full accounts made up to 30 September 2005 (9 pages)
4 November 2005Return made up to 09/10/05; full list of members (3 pages)
4 November 2005Return made up to 09/10/05; full list of members (3 pages)
13 April 2005Full accounts made up to 30 September 2004 (9 pages)
13 April 2005Full accounts made up to 30 September 2004 (9 pages)
18 November 2004Return made up to 09/10/04; full list of members (7 pages)
18 November 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Ad 28/09/04--------- £ si 665@1=665 £ ic 100/765 (2 pages)
18 October 2004Ad 28/09/04--------- £ si 665@1=665 £ ic 100/765 (2 pages)
18 October 2004Particulars of contract relating to shares (4 pages)
18 October 2004Particulars of contract relating to shares (4 pages)
18 October 2004Ad 28/09/04--------- £ si 235@1=235 £ ic 765/1000 (2 pages)
18 October 2004Particulars of contract relating to shares (4 pages)
18 October 2004Ad 28/09/04--------- £ si 235@1=235 £ ic 765/1000 (2 pages)
18 October 2004Particulars of contract relating to shares (4 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 February 2004Company name changed adlamps LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed adlamps LIMITED\certificate issued on 05/02/04 (2 pages)
31 October 2003Return made up to 09/10/03; full list of members (6 pages)
31 October 2003Return made up to 09/10/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
29 October 2002Return made up to 09/10/02; full list of members (6 pages)
29 October 2002Return made up to 09/10/02; full list of members (6 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 June 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 June 2001Ad 09/10/00-22/06/01 £ si 100@1=100 £ ic 1/101 (2 pages)
28 June 2001Ad 09/10/00-22/06/01 £ si 100@1=100 £ ic 1/101 (2 pages)
16 January 2001Company name changed vanishroman LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed vanishroman LIMITED\certificate issued on 16/01/01 (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 2001Registered office changed on 04/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)