Company NameLightning Labour Company Ltd
Company StatusDissolved
Company Number04302860
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Barry John Grime
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(same day as company formation)
RoleExhibition Labour Company
Country of ResidenceUnited Kingdom
Correspondence Address25 The Nook
Winton Eccles
Manchester
M30 8JP
Secretary NameMrs Joanne Grime
NationalityBritish
StatusClosed
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Nook
Winton Eccles
Manchester
M30 8JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurton And Company
76c Davyhulme Road Davyhulme
Manchester
Gtr Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£55,918
Cash£1,060
Current Liabilities£25,763

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
14 March 2008Order of court to wind up (2 pages)
14 March 2008Order of court to wind up (2 pages)
5 March 2008Order of court - restore and wind up (2 pages)
5 March 2008Order of court - restore and wind up (2 pages)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2006Registered office changed on 22/06/06 from: 25 the nook winton eccles manchester M30 8JP (1 page)
22 June 2006Registered office changed on 22/06/06 from: 25 the nook winton eccles manchester M30 8JP (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 11/10/02; full list of members (6 pages)
9 January 2003Return made up to 11/10/02; full list of members (6 pages)
10 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 April 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 April 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
11 October 2001Incorporation (15 pages)
11 October 2001Incorporation (15 pages)