Company NameLight Industry UK Limited
Company StatusDissolved
Company Number04776154
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Charles Hunter Morgan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleSales Manager
Correspondence Address56 Erw Goch
Ruthin
Clwyd
LL15 1RS
Wales
Director NameMr Steven George Morgan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBryn Tegid
Llanfair Dyffryn Clwyd
Ruthin
Denbighshire
LL15 2UL
Wales
Secretary NameMr Steven George Morgan
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Tegid
Llanfair Dyffryn Clwyd
Ruthin
Denbighshire
LL15 2UL
Wales
Director NameRodney Arthur Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 June 2004(1 year after company formation)
Appointment Duration5 years, 1 month (closed 21 July 2009)
RoleCompany Director
Correspondence Address15 Fearnley Grove
Albany
North Shore 1320
New Zealand
Director NameRobert Turner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 June 2004(1 year after company formation)
Appointment Duration5 years, 1 month (closed 21 July 2009)
RoleCompany Director
Correspondence Address388 Pinevalley Road
Dairy Flat
Rd2 Silverdale 1462
New Zealand
Director NameMichael Andrew Neil
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address443 Mahurangi West Road
R.D.3
Warkworth
New Zealand

Location

Registered AddressSt. Andrews Park, Queens Road
Mold Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Net Worth-£32,678
Cash£6,575
Current Liabilities£58,359

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2007Return made up to 23/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2006Return made up to 23/05/06; full list of members (3 pages)
7 October 2005Return made up to 23/05/05; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)