Company NameLightbowne Limited
Company StatusDissolved
Company Number02890172
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months 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 Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(4 days after company formation)
Appointment Duration22 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(5 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(5 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(6 years after company formation)
Appointment Duration16 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusClosed
Appointed10 February 2000(6 years after company formation)
Appointment Duration16 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed25 January 1994(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchas Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 July 1994Delivered on: 12 July 1994
Satisfied on: 6 March 2014
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: £490000 and other monies due from the company to the chargee under the terms of the debenture.
Particulars: Property k/a 1 potter place ind: estate skelmersdale west lancashire t/n LA733220 and the goodwill of the business benefit of any licences floating charge over the. Undertaking and all property and assets.
Fully Satisfied

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
30 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
6 March 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Satisfaction of charge 1 in full (4 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(7 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 21/01/06; full list of members (8 pages)
6 March 2006Return made up to 21/01/06; full list of members (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 21/01/05; full list of members (8 pages)
14 February 2005Return made up to 21/01/05; full list of members (8 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 21/01/04; full list of members (8 pages)
26 January 2004Return made up to 21/01/04; full list of members (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 21/01/03; full list of members (8 pages)
25 February 2003Return made up to 21/01/03; full list of members (8 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 21/01/02; full list of members (7 pages)
6 February 2002Return made up to 21/01/02; full list of members (7 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 21/01/01; full list of members (7 pages)
25 January 2001Return made up to 21/01/01; full list of members (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (5 pages)
14 November 2000Full accounts made up to 31 March 2000 (5 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
25 February 2000Return made up to 21/01/00; full list of members (7 pages)
25 February 2000Return made up to 21/01/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 March 1999 (5 pages)
31 August 1999Full accounts made up to 31 March 1999 (5 pages)
4 May 1999Return made up to 21/01/99; full list of members (12 pages)
4 May 1999Return made up to 21/01/99; full list of members (12 pages)
18 June 1998Full accounts made up to 31 March 1998 (5 pages)
18 June 1998Full accounts made up to 31 March 1998 (5 pages)
24 February 1998Return made up to 21/01/98; no change of members (10 pages)
24 February 1998Return made up to 21/01/98; no change of members (10 pages)
26 October 1997Full accounts made up to 31 March 1997 (4 pages)
26 October 1997Full accounts made up to 31 March 1997 (4 pages)
21 March 1997Return made up to 21/01/97; no change of members (10 pages)
21 March 1997Registered office changed on 21/03/97 from: westland house 581 cheetham hill road manchester M8 9JL (1 page)
21 March 1997Registered office changed on 21/03/97 from: westland house 581 cheetham hill road manchester M8 9JL (1 page)
21 March 1997Return made up to 21/01/97; no change of members (10 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 February 1996Return made up to 21/01/96; full list of members (12 pages)
14 February 1996Return made up to 21/01/96; full list of members (12 pages)