Company NameLazerlight Limited
Company StatusDissolved
Company Number04698335
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date24 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNicholas Siangolis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleDirector Property
Country of ResidenceUnited Kingdom
Correspondence Address11 Bluewater Drive
Elborough Village
Hutton
Somerset
BS24 8PF
Director NameMr Vassos Siangolis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleDirector Property
Country of ResidenceEngland
Correspondence AddressGrange Cottage
Uphill Road South
Weston Super Mare
Avon
BS23 4TX
Director NameGraham Patrick Lockstone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleDirector Property
Correspondence Address78 Baytree Road
Weston Super Mare
Avon
BS22 8HP
Director NameMr Michael John Michael
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaberfield Park Farm
Pill Road
Abbots Leigh
Bristol
BS8 3RE
Secretary NameMr Michael John Michael
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressHaberfield Park Farm
Pill Road
Abbots Leigh
Bristol
BS8 3RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Lancashire
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Vassos Siangolis
66.67%
Ordinary
1 at £1Nicholas Siangolis
33.33%
Ordinary

Financials

Year2014
Net Worth£12,562
Cash£22,659
Current Liabilities£664,545

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 October 2014Notice of move from Administration to Dissolution on 2 October 2014 (12 pages)
24 October 2014Notice of move from Administration to Dissolution on 2 October 2014 (12 pages)
10 October 2014Administrator's progress report to 2 October 2014 (11 pages)
10 October 2014Administrator's progress report to 2 October 2014 (11 pages)
10 April 2014Administrator's progress report to 31 March 2014 (10 pages)
9 April 2014Notice of extension of period of Administration (1 page)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2013 (24 pages)
13 November 2013Administrator's progress report to 11 October 2013 (10 pages)
27 June 2013Notice of deemed approval of proposals (1 page)
12 June 2013Statement of administrator's proposal (12 pages)
24 April 2013Appointment of an administrator (1 page)
24 April 2013Registered office address changed from 4-5 Beach Road Weston Super Mare North Somerset BS23 1AS on 24 April 2013 (2 pages)
28 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2012 (15 pages)
4 January 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 3
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Michael Michael as a secretary (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Termination of appointment of Michael Michael as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Return made up to 14/03/09; full list of members (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: 4-7 beach road weston super mare north somerset BS23 1AS (1 page)
19 April 2007Return made up to 14/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2006Return made up to 14/03/06; full list of members (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 14/03/04; full list of members (7 pages)
16 October 2003Director resigned (1 page)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: blue water mortgages strowlands edingworth weston super mare BS24 0JA (1 page)
4 April 2003Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
14 March 2003Incorporation (6 pages)