Company NameW.Lightman Limited
Company StatusDissolved
Company Number00391860
CategoryPrivate Limited Company
Incorporation Date13 December 1944(79 years, 5 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hans Werner Futter
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(47 years after company formation)
Appointment Duration26 years, 11 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Lane
London
NW8 0PN
Secretary NameMr Stephen William Bunce
StatusClosed
Appointed10 May 2013(68 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 02 December 2018)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMiss Jill Ivy Lorna Liebscher
NationalityBritish
StatusResigned
Appointed20 May 1998(53 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove House
Mill Lane
Barford St Michael
Oxon
OX15 0RH
Secretary NameARCO Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(47 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1998)
Correspondence Address16c Challenge House
Sherwood Drive Bletchley
Milton Keynes
Buckinghamshire
MK3 6DP

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£71,066
Cash£71,425
Current Liabilities£360

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2018Final Gazette dissolved following liquidation (1 page)
2 September 2018Return of final meeting in a members' voluntary winding up (9 pages)
3 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
3 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
(1 page)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
(1 page)
17 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
17 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 500
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 500
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500
(3 pages)
16 December 2013Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Dove House Mill Lane Barford St Michael Banbury Oxfordshire OX15 0RH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Dove House Mill Lane Barford St Michael Banbury Oxfordshire OX15 0RH on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Jill Liebscher as a secretary (1 page)
16 December 2013Appointment of Mr Stephen William Bunce as a secretary (2 pages)
16 December 2013Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 16 December 2013 (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500
(3 pages)
16 December 2013Termination of appointment of Jill Liebscher as a secretary (1 page)
16 December 2013Appointment of Mr Stephen William Bunce as a secretary (2 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Hans Werner Futter on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Hans Werner Futter on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Hans Werner Futter on 1 December 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page)
17 June 1998Registered office changed on 17/06/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
26 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
21 March 1996Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4ET (1 page)
21 March 1996Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4ET (1 page)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
3 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
13 December 1944Incorporation (15 pages)
13 December 1944Incorporation (15 pages)