Company NameLatchlight Limited
Company StatusDissolved
Company Number01594968
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGordon Michael Pearson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address42 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Director NameSally Ann Pearson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address42 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Secretary NameSally Ann Pearson
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address42 Parkway
Seven Kings
Ilford
Essex
IG3 9HU

Location

Registered AddressSquires House
81/87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£7,952
Current Liabilities£638,842

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001Receiver's abstract of receipts and payments (2 pages)
5 June 2001Receiver ceasing to act (1 page)
2 May 2001Receiver's abstract of receipts and payments (2 pages)
8 June 2000Receiver's abstract of receipts and payments (2 pages)
2 December 1999Administrative Receiver's report (5 pages)
20 April 1999Appointment of receiver/manager (1 page)
28 January 1999Return made up to 31/12/98; full list of members (5 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 June 1998Registered office changed on 15/06/98 from: 22 high street billericay essex CM12 9BQ (1 page)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)