Company NameContract Lighting Maintenance Ltd
Company StatusDissolved
Company Number02601668
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameCLM Building Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Brunt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2005(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 24 January 2006)
RoleAccountant
Correspondence Address41 Leigh Road
Leigh
Lancashire
WN7 1QZ
Director NameMr John Duxberry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCommercial Director
Correspondence AddressHeddwyn Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Director NameAnthony John Odonovan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodlands Road
Irby
Wirral
Merseyside
CH61 2XD
Wales
Secretary NameMr John Duxberry
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleRecruitment Consultantnt
Correspondence AddressHeddwyn Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Director NameKenneth David Griffiths Newbiggin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NameAlan Hollingworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Secretary NameAlan Hollingworth
NationalityBritish
StatusResigned
Appointed12 December 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£80,100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
7 February 2005Receiver's abstract of receipts and payments (1 page)
7 February 2005Receiver ceasing to act (1 page)
21 May 2004Receiver's abstract of receipts and payments (2 pages)
27 June 2003Administrative Receiver's report (8 pages)
13 May 2003Location of register of members (1 page)
13 May 2003Return made up to 16/04/03; full list of members (9 pages)
30 April 2003Registered office changed on 30/04/03 from: clm house cavendish place birchwood business park warrington cheshire WA3 6WU (1 page)
8 January 2003Accounts for a medium company made up to 31 December 2001 (12 pages)
8 January 2003Accounts for a medium company made up to 31 December 2000 (18 pages)
23 August 2002Registered office changed on 23/08/02 from: 13 greenwood court taylor business park warrington road, risley cheshire WA3 6DD (1 page)
20 May 2002Return made up to 16/04/02; full list of members (9 pages)
30 November 2001Registered office changed on 30/11/01 from: broseley house 116 bradshawawgate leigh lancashire WN7 4NT (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Return made up to 16/04/01; full list of members (8 pages)
23 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
4 January 2001Declaration of assistance for shares acquisition (10 pages)
29 December 2000Company name changed contract lighting maintenance li mited\certificate issued on 29/12/00 (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Particulars of mortgage/charge (4 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Declaration of assistance for shares acquisition (35 pages)
7 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 16/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Ad 27/02/96--------- £ si 198@1=198 £ ic 79002/79200 (2 pages)
18 April 1995Return made up to 16/04/95; full list of members (4 pages)
16 April 1991Incorporation (13 pages)