DIALIGHT LUMIDRIVES LIMITED
Overview
Company Name | DIALIGHT LUMIDRIVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04245701 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DIALIGHT LUMIDRIVES LIMITED?
- Manufacture of electric lighting equipment (27400) / Manufacturing
Where is DIALIGHT LUMIDRIVES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIALIGHT LUMIDRIVES LIMITED?
Company Name | From | Until |
---|---|---|
LUMIDRIVES LIMITED | Jul 03, 2001 | Jul 03, 2001 |
What are the latest accounts for DIALIGHT LUMIDRIVES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DIALIGHT LUMIDRIVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on Oct 10, 2016 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on May 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas David Martin Giles as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronan Michael Sheehy as a secretary on Jan 25, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ronan Michael Sheehy as a director on Jan 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 25, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ms Fariyal Khanbabi as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Thomas Burton as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Parry as a director on Jan 06, 2015 | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Appointment of Mr Jonathan Parry as a director on Sep 29, 2014 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Fryer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DIALIGHT LUMIDRIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEEHY, Ronan Michael | Secretary | More London Place SE1 2AF London 1 | 204555230001 | |||||||
KHANBABI, Fariyal | Director | More London Place SE1 2AF London 1 | England | British | Group Finance Director | 77420780006 | ||||
SHEEHY, Ronan Michael | Director | More London Place SE1 2AF London 1 | England | Irish | Accountant | 115983920001 | ||||
AMBLER, Alison | Secretary | 12 Deerstone Ridge LS22 7XN Wetherby West Yorkshire | British | Director | 82109790001 | |||||
BUCKLEY, Cathryn Ann | Secretary | 38 Calder Close WR9 8DU Droitwich Worcestershire | British | Finance Director | 64030380001 | |||||
FRASER, Patricia Anne | Secretary | 47 Aspin Park Crescent HG5 8EZ Knaresborough North Yorkshire | British | 71583910001 | ||||||
GILES, Nicholas David Martin | Secretary | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | 147063440001 | |||||||
SMITHIES, Maurice | Secretary | 8 Gawthorpe Avenue BD16 4DG Bingley West Yorkshire | British | Accountant | 63361750001 | |||||
VENABLE, Paul St John Lloyd | Secretary | 11 Manor Chase Long Marston YO26 7RB York North Yorkshire | British | 105190040001 | ||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
AMBLER, Alison | Director | 12 Deerstone Ridge LS22 7XN Wetherby West Yorkshire | British | Director | 82109790001 | |||||
BUCKLEY, Cathryn Ann | Director | 38 Calder Close WR9 8DU Droitwich Worcestershire | United Kingdom | British | Finance Director | 64030380001 | ||||
BURTON, Roy Thomas | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | Usa | American | Chief Executive | 108428760001 | ||||
FRYER, Mark Rupert Maxwell | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | England | British | Company Director | 221247360001 | ||||
GILES, Nicholas David Martin | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | England | British | Chartered Secretary | 140922230001 | ||||
HORSFIELD, David | Director | 21 Lee Street Barrowford BB9 8NP Nelson Lancashire | British | Company Director | 56038820001 | |||||
KEDDIE, Graham Stuart | Director | Follifoot Ridge Farm Follifoot HG3 1DP Harrogate North Yorkshire | United Kingdom | British | Director | 7669040001 | ||||
KINGHORN, Michael | Director | Highfield Laverton HG4 3TA Ripon North Yorkshire | British | Director | 78648680003 | |||||
ORR, Jonathan Michael | Director | 4 Milton Terrace LS19 7JF Yeadon West Yorkshire | British | Lighting | 77194010001 | |||||
PARRY, Jonathan | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk | England | British | Company Director | 161311090001 | ||||
RICHARDSON, David Conway | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | United Kingdom | British | Company Director | 128258320001 | ||||
ROUTLEDGE, Gordon | Director | Ghyll Farmhouse Mill Lane Bradley BD20 9EE Keighley West Yorkshire | United Kingdom | British | Company Director | 125035700001 | ||||
WHITBY, Graham | Director | 19 Town End Gardens Wiggington YO32 2PF York | England | British | Company Director | 95381620001 |
Does DIALIGHT LUMIDRIVES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Apr 23, 2002 Delivered On Apr 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does DIALIGHT LUMIDRIVES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0