Company NameLightleague Investments
Company StatusDissolved
Company Number04280316
CategoryPrivate Unlimited Company
Incorporation Date3 September 2001(22 years, 8 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Aubrey Charles Chaplin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
La Route De La Trinite
Augres
Trinity
JE3 5JN
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Secretary NameMr Peter Eric Done
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2005Return made up to 03/09/04; no change of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
6 January 2005Registered office changed on 06/01/05 from: the mill house, mill brow 6 worsley road worsley manchester M28 2NL (1 page)
15 December 2003Return made up to 03/09/03; no change of members (7 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
28 November 2002Resolutions
  • RES13 ‐ Reduce share prem acc 30/09/02
(1 page)
3 October 2002Full accounts made up to 30 November 2001 (10 pages)
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2002£ nc 40/50040 10/06/02 (2 pages)
29 June 2002S-div 10/06/02 (1 page)
10 December 2001882 iss [email protected] (2 pages)
27 November 2001Accounting reference date shortened from 30/09/02 to 30/11/01 (1 page)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2001Secretary resigned (1 page)