Company NameLightnoble Limited
DirectorGeoffrey Mark Bickerton
Company StatusDissolved
Company Number02594475
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)

Directors

Director NameMr Geoffrey Mark Bickerton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(3 weeks, 2 days after company formation)
Appointment Duration33 years
RoleDouble Glazing Manufacturer
Correspondence Address24 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Secretary NameMaria Hodgson
NationalityBritish
StatusCurrent
Appointed12 April 1994(3 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressFlat 2
61b Bradford Street
Bolton
Greater Manchester
BL2 1HT
Secretary NameMs Jacqueline Ann Dunlop
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address24 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 April 1997Dissolved (1 page)
10 February 1997Liquidators statement of receipts and payments (6 pages)
24 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
25 January 1996Liquidators statement of receipts and payments (5 pages)
26 July 1995Liquidators statement of receipts and payments (10 pages)