Company NameJames Lightbown And Son,Limited
Company StatusDissolved
Company Number00807801
CategoryPrivate Limited Company
Incorporation Date4 June 1964(59 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Scott Rogerson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years after company formation)
Appointment Duration25 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameMr Scott Rogerson
NationalityBritish
StatusClosed
Appointed01 July 2007(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Philip Joseph Goldberg
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hillingdon Road
Whitefield
Manchester
M45 7GL
Director NameDonald Arthur Rogerson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration23 years, 3 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameMrs Rita Millar
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address16 Marple Old Road
Stockport
Cheshire
SK2 5HQ
Secretary NameMrs Elizabeth Ann Morgan
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address7 Bannatyne Close
Manchester
M40 3TD
Director NameGraham Clayton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Lane
Calverton
Nottinghamshire
NG14 6JU
Secretary NameChrista Rogerson
NationalityBritish
StatusResigned
Appointed01 May 2003(38 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address8 Bent Row
Long Lane Heath Charnock
Chorley
Lancashire
PR6 9EW

Contact

Websitewww.james5.org

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

10.5k at £1Mr Scott Rogerson
70.00%
Ordinary
4.5k at £1Christa N.e.u Rogerson
30.00%
Ordinary

Financials

Year2014
Net Worth-£912
Cash£1,275
Current Liabilities£2,187

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 October 1985Delivered on: 28 October 1985
Persons entitled: Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises k/a albert mill, oldfield road, salford, greater manchester. By way of fixed charge the plant, machinery, fixtures and fittings, furniture, equipment, implements and utensils now & in the future at the property described above.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
30 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 15,000
(6 pages)
30 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 15,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 15,000
(3 pages)
25 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 15,000
(3 pages)
9 December 2014Termination of appointment of Donald Arthur Rogerson as a director on 9 September 2014 (1 page)
9 December 2014Termination of appointment of Donald Arthur Rogerson as a director on 9 September 2014 (1 page)
9 December 2014Termination of appointment of Donald Arthur Rogerson as a director on 9 September 2014 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 15,000
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 15,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Secretary's details changed for Mr Scott Rogerson on 19 May 2012 (1 page)
21 May 2012Secretary's details changed for Mr Scott Rogerson on 19 May 2012 (1 page)
21 May 2012Director's details changed for Mr Scott Rogerson on 19 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Scott Rogerson on 19 May 2012 (2 pages)
21 May 2012Director's details changed for Donald Arthur Rogerson on 19 May 2012 (2 pages)
21 May 2012Director's details changed for Donald Arthur Rogerson on 19 May 2012 (2 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Mr Scott Rogerson on 1 January 2011 (2 pages)
6 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Mr Scott Rogerson on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Scott Rogerson on 1 January 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Director's details changed for Mr Scott Rogerson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Donald Arthur Rogerson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Donald Arthur Rogerson on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Scott Rogerson on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Scott Rogerson on 1 January 2010 (1 page)
26 May 2010Director's details changed for Donald Arthur Rogerson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Scott Rogerson on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Scott Rogerson on 1 January 2010 (1 page)
26 May 2010Secretary's details changed for Mr Scott Rogerson on 1 January 2010 (1 page)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 May 2008Return made up to 19/05/08; full list of members (4 pages)
29 May 2008Return made up to 19/05/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
5 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 June 2005Return made up to 19/05/05; full list of members (7 pages)
2 June 2005Return made up to 19/05/05; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: 41 oldfield road salford M5 4WF (1 page)
30 November 2004Registered office changed on 30/11/04 from: 41 oldfield road salford M5 4WF (1 page)
13 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 August 2002Return made up to 31/05/02; full list of members (7 pages)
30 August 2002Return made up to 31/05/02; full list of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 February 2001Accounts for a small company made up to 28 February 2000 (6 pages)
9 February 2001Accounts for a small company made up to 28 February 2000 (6 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
20 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
9 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)
18 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)