Company NameBPI (Translight) Limited
Company StatusDissolved
Company Number04547838
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Paul Craven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Trevor George Wicks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bosgrove Avenue
Guildford
Surrey
GU1 2CR
Secretary NameMr Martin Paul Craven
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameLars-Ivar Sundberg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 16 February 2010)
RoleEntrepreneur
Correspondence AddressValkenswaard
5551 Vk
Penninghof 3
Netherlands
Director NameMr Peter John Windsor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHampton Lodge
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£2,000
Net Worth-£38,079
Cash£168
Current Liabilities£41,997

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Director's Change of Particulars / lars-lvar anders sundberg / 18/06/2008 / Nationality was: swedish, now: british; Forename was: lars-lvar anders, now: lars-ivar; Middle Name/s was: , now: anders; HouseName/Number was: , now: penninghof 3; Street was: penninghof 3, now: valkenwaard; Post Town was: valkenwaard, now: (2 pages)
9 October 2008Director's change of particulars / lars-lvar anders sundberg / 18/06/2008 (2 pages)
9 October 2008Return made up to 27/09/08; full list of members (4 pages)
9 October 2008Return made up to 27/09/08; full list of members (4 pages)
8 August 2008Director appointed lars-lvar anders sundberg (1 page)
8 August 2008Director appointed lars-lvar anders sundberg (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2007Return made up to 27/09/07; full list of members (2 pages)
4 December 2007Return made up to 27/09/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 27/09/06; full list of members (2 pages)
20 November 2006Return made up to 27/09/06; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
27 September 2005Return made up to 27/09/05; full list of members (3 pages)
27 September 2005Return made up to 27/09/05; full list of members (3 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
3 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Return made up to 27/09/04; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: 2 ulverscroft cottages, bakeham lane, englefield green egham surrey TW20 9TT (1 page)
15 September 2004Registered office changed on 15/09/04 from: 2 ulverscroft cottages, bakeham lane, englefield green egham surrey TW20 9TT (1 page)
22 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
8 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
28 July 2003Accounting reference date extended from 30/09/03 to 26/03/04 (1 page)
28 July 2003Accounting reference date extended from 30/09/03 to 26/03/04 (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Incorporation (17 pages)
27 September 2002Incorporation (17 pages)
27 September 2002Secretary resigned (1 page)