Company NameLights Of Distinction Limited
Company StatusDissolved
Company Number04143928
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Colin Richard Okorn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2003)
RoleLighting Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address1 Wepre Park
Connahs Quay
Flintshire
CH5 4HJ
Wales
Secretary NameNicholas Edwards
NationalityBritish
StatusResigned
Appointed31 January 2001(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 14 February 2002)
RoleLighting Wholesaler
Correspondence Address2 Deeside Crescent
Sealand
Chester
Cheshire
CH1 6BY
Wales
Secretary NameMichele Clarke
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address1 Wepre Park
Connahs Quay
Deeside
CH5 4HJ
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 6 Sealand Farm Workshops
Sealand Road, Sealand
Chester
Cheshire
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
2 September 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 May 2002New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
15 August 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: unit 6 sealand farm workshop sealand road chester cheshire CH1 6BS (1 page)
15 August 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)