Company NameLightcable Limited
Company StatusDissolved
Company Number01889681
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)
Previous NamesLightcable Limited and Piggott And Whitfield Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Richard Whitfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration22 years (closed 31 December 2013)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBirchencliffe Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Secretary NameMr John Richard Whitfield
NationalityBritish
StatusClosed
Appointed28 November 2007(22 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 31 December 2013)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBirchencliffe Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameMr Robert Speakman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 31 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr Alexander Allan Kirkwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75a The Park
Cheltenham
GL50 2RP
Wales
Director NameMr Roy Norrisbottom
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 November 2007)
RoleSecretary
Correspondence Address16 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL
Director NameMr Roy John Geoffrey Walker
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
RoleElectrical Engineer
Correspondence Address23 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AB
Secretary NameMr Roy Norrisbottom
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address16 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL
Director NameColin Quinn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 November 2007)
RoleElectrical Contracting Enginee
Correspondence Address14 Pine Road
Bramhall
Stockport
SK7 2JN
Director NameVictoria Rachel Perrins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2007)
RoleManagement Accountant
Correspondence Address79 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BG

Location

Registered AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Piggott & Whitfield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
17 June 2013Registered office address changed from Niagara Street Heaviley Stockport Cheshire SK2 6HH on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Niagara Street Heaviley Stockport Cheshire SK2 6HH on 17 June 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(4 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 May 2011Appointment of Mr Robert Speakman as a director (2 pages)
6 May 2011Termination of appointment of Alexander Kirkwood as a director (1 page)
6 May 2011Appointment of Mr Robert Speakman as a director (2 pages)
6 May 2011Termination of appointment of Alexander Kirkwood as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 June 2008Accounts made up to 31 March 2008 (4 pages)
11 April 2008Accounts made up to 31 March 2007 (3 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
1 February 2007Accounts made up to 31 March 2006 (3 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Accounts made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Accounts made up to 31 March 2004 (7 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 July 2003Accounts made up to 31 March 2003 (4 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 September 2002Accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
1 March 2000Full accounts made up to 31 March 1999 (5 pages)
1 March 2000Full accounts made up to 31 March 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (14 pages)
24 October 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)