Dissolved
Dissolved 2017-06-13
Company Information for DIALIGHT LUMIDRIVES LIMITED
LONDON, SE1 2AF,
|
Company Registration Number
04245701
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | ||
---|---|---|
DIALIGHT LUMIDRIVES LIMITED | ||
Legal Registered Office | ||
LONDON SE1 2AF Other companies in CB8 | ||
Previous Names | ||
|
Company Number | 04245701 | |
---|---|---|
Date formed | 2001-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 20:04:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONAN MICHAEL SHEEHY |
||
FARIYAL KHANBABI |
||
RONAN MICHAEL SHEEHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID MARTIN GILES |
Company Secretary | ||
NICHOLAS DAVID MARTIN GILES |
Director | ||
ROY THOMAS BURTON |
Director | ||
JONATHAN PARRY |
Director | ||
MARK RUPERT MAXWELL FRYER |
Director | ||
DAVID CONWAY RICHARDSON |
Director | ||
CATHRYN ANN BUCKLEY |
Director | ||
CATHRYN ANN BUCKLEY |
Company Secretary | ||
GORDON ROUTLEDGE |
Director | ||
ALISON AMBLER |
Director | ||
ALISON AMBLER |
Company Secretary | ||
PAUL ST JOHN LLOYD VENABLE |
Company Secretary | ||
GRAHAM STUART KEDDIE |
Director | ||
PATRICIA ANNE FRASER |
Company Secretary | ||
MICHAEL KINGHORN |
Director | ||
GRAHAM WHITBY |
Director | ||
JONATHAN MICHAEL ORR |
Director | ||
DAVID HORSFIELD |
Director | ||
MAURICE SMITHIES |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ROXBORO TRUST COMPANY LIMITED | Director | 2016-11-21 | CURRENT | 1993-11-22 | Active | |
OPTINO LIMITED | Director | 2015-03-02 | CURRENT | 2003-09-04 | Dissolved 2017-06-13 | |
PED LIMITED | Director | 2015-03-02 | CURRENT | 1991-09-27 | Dissolved 2017-06-13 | |
ROXBORO ANALYTICAL LIMITED | Director | 2015-03-02 | CURRENT | 2005-04-11 | Dissolved 2017-06-13 | |
ROXBORO LIMITED | Director | 2015-03-02 | CURRENT | 1993-09-30 | Dissolved 2017-06-13 | |
ROXBORO TECHNOLOGY | Director | 2015-03-02 | CURRENT | 1986-02-20 | Dissolved 2017-06-13 | |
SHILDON CONTROLS LIMITED | Director | 2015-03-02 | CURRENT | 1970-04-16 | Dissolved 2017-08-26 | |
SHILDON INVESTMENTS LIMITED | Director | 2015-03-02 | CURRENT | 1994-10-26 | Dissolved 2017-06-13 | |
WGL (2003) LIMITED | Director | 2015-03-02 | CURRENT | 2001-05-21 | Dissolved 2017-08-26 | |
ZOOMCLOSE LIMITED | Director | 2015-03-02 | CURRENT | 2003-04-07 | Dissolved 2017-06-13 | |
DIALIGHT DISCONNECT LIMITED | Director | 2015-03-02 | CURRENT | 1931-06-08 | Dissolved 2017-08-26 | |
ROXBORO OVERSEAS LIMITED | Director | 2014-10-06 | CURRENT | 1990-08-24 | Active | |
BELLING LEE LIMITED | Director | 2014-10-06 | CURRENT | 1990-08-24 | Active | |
DIALIGHT EUROPE LIMITED | Director | 2014-10-06 | CURRENT | 1922-12-20 | Active | |
DIALIGHT PLC | Director | 2014-09-08 | CURRENT | 1990-03-28 | Active | |
DIALIGHT EUROPE LIMITED | Director | 2016-10-24 | CURRENT | 1922-12-20 | Active | |
OPTINO LIMITED | Director | 2016-01-25 | CURRENT | 2003-09-04 | Dissolved 2017-06-13 | |
PED LIMITED | Director | 2016-01-25 | CURRENT | 1991-09-27 | Dissolved 2017-06-13 | |
ROXBORO ANALYTICAL LIMITED | Director | 2016-01-25 | CURRENT | 2005-04-11 | Dissolved 2017-06-13 | |
ROXBORO LIMITED | Director | 2016-01-25 | CURRENT | 1993-09-30 | Dissolved 2017-06-13 | |
ROXBORO TECHNOLOGY | Director | 2016-01-25 | CURRENT | 1986-02-20 | Dissolved 2017-06-13 | |
SHILDON CONTROLS LIMITED | Director | 2016-01-25 | CURRENT | 1970-04-16 | Dissolved 2017-08-26 | |
SHILDON INVESTMENTS LIMITED | Director | 2016-01-25 | CURRENT | 1994-10-26 | Dissolved 2017-06-13 | |
ZOOMCLOSE LIMITED | Director | 2016-01-25 | CURRENT | 2003-04-07 | Dissolved 2017-06-13 | |
DIALIGHT DISCONNECT LIMITED | Director | 2016-01-25 | CURRENT | 1931-06-08 | Dissolved 2017-08-26 | |
ROXBORO OVERSEAS LIMITED | Director | 2016-01-25 | CURRENT | 1990-08-24 | Active | |
BELLING LEE LIMITED | Director | 2016-01-25 | CURRENT | 1990-08-24 | Active | |
ESG CONSULTING LTD | Director | 2006-10-06 | CURRENT | 2006-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM LEAF C, LEVEL 36 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1ST FLOOR EXNING ROAD NEWMARKET SUFFOLK CB8 0AX | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/04/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RONAN MICHAEL SHEEHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES | |
AP01 | DIRECTOR APPOINTED MR RONAN MICHAEL SHEEHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/04/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MS FARIYAL KHANBABI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PARRY | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 03/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR DAVID CONWAY RICHARDSON | |
AR01 | 03/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS BURTON / 03/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
AP01 | DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHRYN BUCKLEY | |
AP03 | SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON ROUTLEDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON AMBLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LUMIDRIVES LIMITED CERTIFICATE ISSUED ON 30/03/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: LUMIDRIVES LIMITED, MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIVIDENDS 06/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIALIGHT LUMIDRIVES LIMITED
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as DIALIGHT LUMIDRIVES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DIALIGHT LUMIDRIVES LIMITED | Event Date | 2017-01-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 1 March 2017 at 10.00 am and thereafter at 15 minute intervals for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 22 September 2016 Office Holder details: Angela Swarbrick, (IP No. 9431) and Dan Mindel, (IP No. 1796) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 3427. Alternative contact: Katya Vasileva. Ag EF102812 | |||
Initiating party | Event Type | ||
Defending party | DIALIGHT LUMIDRIVES LIMITED | Event Date | 2016-09-22 |
Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes. | |||
Initiating party | Event Type | ||
Defending party | DIALIGHT LUMIDRIVES LIMITED | Event Date | 2016-09-22 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 31 October 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 22 September 2016 Office Holder details: Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes. | |||
Initiating party | Event Type | ||
Defending party | DIALIGHT LUMIDRIVES LIMITED | Event Date | 2016-09-22 |
Principal Trading Address: (All) N/A The following written resolutions were passed on 22 September 2016 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |