Company NameWeb Lighting Limited
Company StatusDissolved
Company Number02845777
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date27 March 2012 (12 years, 1 month 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 Robert Horsefield
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(2 days after company formation)
Appointment Duration18 years, 7 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AP
Director NameMr Kenneth Paul Sykes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(2 days after company formation)
Appointment Duration18 years, 7 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Secretary NamePaula Joan Sykes
NationalityBritish
StatusClosed
Appointed20 August 1993(2 days after company formation)
Appointment Duration18 years, 7 months (closed 27 March 2012)
RoleCompany Director
Correspondence Address79 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£133,746
Cash£155
Current Liabilities£1,958,691

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Receiver's abstract of receipts and payments to 17 May 2011 (2 pages)
29 June 2011Receiver's abstract of receipts and payments to 17 May 2011 (2 pages)
25 May 2011Notice of ceasing to act as receiver or manager (1 page)
25 May 2011Notice of ceasing to act as receiver or manager (1 page)
28 February 2011Receiver's abstract of receipts and payments to 28 January 2011 (2 pages)
28 February 2011Receiver's abstract of receipts and payments to 28 January 2011 (2 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
5 February 2010Receiver's abstract of receipts and payments to 28 January 2010 (2 pages)
5 February 2010Receiver's abstract of receipts and payments to 28 January 2010 (2 pages)
16 February 2009Receiver's abstract of receipts and payments to 28 January 2009 (3 pages)
16 February 2009Receiver's abstract of receipts and payments to 28 January 2009 (3 pages)
16 April 2008Administrative Receiver's report (32 pages)
16 April 2008Administrative Receiver's report (32 pages)
12 February 2008Appointment of receiver/manager (1 page)
12 February 2008Appointment of receiver/manager (1 page)
5 February 2008Registered office changed on 05/02/08 from: ravenscraig road little hulton manchester lancashire M38 9PU (1 page)
5 February 2008Registered office changed on 05/02/08 from: ravenscraig road little hulton manchester lancashire M38 9PU (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 August 2006Return made up to 16/08/06; full list of members (3 pages)
30 August 2006Return made up to 16/08/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Location of register of members (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 September 2004Return made up to 18/08/04; full list of members (7 pages)
17 September 2004Return made up to 18/08/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (9 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (9 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 18/08/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
30 August 2000Return made up to 18/08/00; full list of members (6 pages)
30 August 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Return made up to 18/08/99; no change of members (4 pages)
2 September 1999Return made up to 18/08/99; no change of members (4 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
26 August 1998Return made up to 18/08/98; no change of members (4 pages)
26 August 1998Return made up to 18/08/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1997Return made up to 18/08/97; full list of members (6 pages)
22 September 1997Return made up to 18/08/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Registered office changed on 11/10/96 from: unit 24 oakhill trading estate devonshire road worsley manchester M28 5PT (1 page)
11 October 1996Registered office changed on 11/10/96 from: unit 24 oakhill trading estate devonshire road worsley manchester M28 5PT (1 page)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Return made up to 18/08/96; no change of members (4 pages)
14 August 1996Return made up to 18/08/96; no change of members (4 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
5 September 1995Return made up to 18/08/95; no change of members (4 pages)
5 September 1995Return made up to 18/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Full accounts made up to 31 March 1995 (9 pages)
12 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 August 1993Incorporation (15 pages)
18 August 1993Incorporation (15 pages)