Company NameMr Lighting Limited
Company StatusDissolved
Company Number04661488
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Andrew Robertson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Harberd Tye
Off Beehive Lane
Chelmsford
Essex
Cm2
Secretary NameNicola Jayne Robertson
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleSecretary
Correspondence Address19 Homemead
Galleywood
Chelmsford
Essex
CM2 8SN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,541
Cash£1,010
Current Liabilities£82,472

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved following liquidation (1 page)
6 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
6 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
3 October 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
3 October 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
3 October 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
22 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-21
(1 page)
2 September 2008Appointment of a voluntary liquidator (1 page)
2 September 2008Registered office changed on 02/09/2008 from po box 10080 35 harberd tye chelmsford essex CM1 9HT (1 page)
2 September 2008Registered office changed on 02/09/2008 from po box 10080 35 harberd tye chelmsford essex CM1 9HT (1 page)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Statement of affairs with form 4.19 (5 pages)
2 September 2008Statement of affairs with form 4.19 (5 pages)
2 September 2008Appointment of a voluntary liquidator (1 page)
28 May 2008Return made up to 10/02/08; full list of members (6 pages)
28 May 2008Return made up to 10/02/08; full list of members (6 pages)
25 January 2008Registered office changed on 25/01/08 from: the grange stock road billericay essex CM4 9PH (2 pages)
25 January 2008Registered office changed on 25/01/08 from: the grange stock road billericay essex CM4 9PH (2 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007Return made up to 10/02/07; full list of members (2 pages)
22 March 2007Return made up to 10/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
28 February 2006Return made up to 10/02/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 10/02/06; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: m r lighting LTD the grange stock road billericay essex CM4 9PH (1 page)
19 October 2005Registered office changed on 19/10/05 from: m r lighting LTD the grange stock road billericay essex CM4 9PH (1 page)
15 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 July 2005Registered office changed on 26/07/05 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page)
26 July 2005Registered office changed on 26/07/05 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page)
23 February 2005Return made up to 10/02/05; full list of members (2 pages)
23 February 2005Return made up to 10/02/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)