Company NameLight Age Limited
Company StatusDissolved
Company Number02984015
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Dissolution Date1 November 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Anthony Allen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables 66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameLynne Allen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameLynne Allen
NationalityBritish
StatusClosed
Appointed30 March 1999(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameJohn Allen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleTelecommunications
Correspondence AddressWillow Trees Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3LZ
Secretary NameJohn Barlow
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Valentia Road
Blackley
Manchester
Lancashire
M9 6RN
Director NameAndrew Corrie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address34 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address826 Wilmslow Road
Manchester
Lancashire
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£25
Net Worth-£552,463
Cash£157
Current Liabilities£508,669

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
6 September 2007Order of court to wind up (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
4 February 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
1 November 2004Return made up to 27/10/04; full list of members (2 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
3 February 2004Return made up to 27/10/03; full list of members (7 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Ad 30/11/00--------- £ si 464375@1 (2 pages)
22 January 2004£ nc 3695725/4160100 30/11/00 (2 pages)
28 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Return made up to 27/10/02; full list of members (7 pages)
2 December 2002Nc inc already adjusted 27/10/01 (1 page)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Return made up to 27/10/01; full list of members (7 pages)
10 September 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (14 pages)
28 June 2002Particulars of mortgage/charge (8 pages)
28 May 2002Particulars of mortgage/charge (5 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
29 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (5 pages)
8 January 2001Full accounts made up to 31 October 1999 (11 pages)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 20/10/00 (1 page)
20 December 2000Ad 20/10/00--------- £ si 210000@1=210000 £ ic 2400100/2610100 (2 pages)
20 December 2000Ad 07/11/00--------- £ si 150000@1=150000 £ ic 2610100/2760100 (2 pages)
30 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 June 2000Ad 12/05/00--------- £ si 800000@1=800000 £ ic 1500100/2300100 (2 pages)
30 June 2000£ nc 1501000/2301000 12/05/00 (1 page)
30 June 2000£ nc 2301000/2401000 15/06/00 (1 page)
30 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 June 2000Ad 15/06/00--------- £ si 100000@1=100000 £ ic 2300100/2400100 (2 pages)
23 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
21 June 1999New director appointed (2 pages)
20 June 1999£ nc 1000/15001000 14/05/99 (1 page)
20 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 June 1999Ad 14/05/99--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 46 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
4 November 1998Return made up to 27/10/98; full list of members (6 pages)
3 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
17 December 1997Return made up to 27/10/97; no change of members (4 pages)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
4 December 1996Return made up to 27/10/96; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Return made up to 15/01/96; full list of members (8 pages)
8 November 1995Return made up to 27/10/95; full list of members (6 pages)
26 June 1995Registered office changed on 26/06/95 from: 119 stockport road cheadle heath stockport cheshire SK3 0JE (1 page)
27 October 1994Incorporation (14 pages)