Company NameLightsign Properties Limited
Company StatusDissolved
Company Number02486126
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Roy Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(2 years after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address108 Bromley Lane
Kingswinford
West Midlands
Director NameJohn Frederick Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address160 Mount Road
Penn
Wolverhampton
West Midlands
WV4 5RU
Director NameRobert George Wright
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address6 Park Walk
Quarry Bank
Brierley Hill
West Midlands
DY5 2HU
Secretary NameIan Roy Cooper
NationalityBritish
StatusCurrent
Appointed28 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address108 Bromley Lane
Kingswinford
West Midlands

Location

Registered AddressLines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Registered office changed on 10/12/96 from: 4 diamond liquidator 25 longford street london NW1 3NY (1 page)
28 May 1996Registered office changed on 28/05/96 from: 61 yower street dudley west midlands DY1 1ND (1 page)
21 June 1995Accounts for a small company made up to 31 March 1993 (8 pages)
21 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
19 April 1995Return made up to 28/03/95; no change of members (10 pages)