Company NameLamplight Marketing Services Limited
Company StatusDissolved
Company Number02052911
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)
Previous NameLamplight Scanning Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kenneth John Wingrave
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Secretary NameMr Kenneth John Wingrave
NationalityBritish
StatusClosed
Appointed29 October 1991(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Director NamePeter Nicholas Warneford Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(20 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 29 May 2007)
RoleCompany Director
Correspondence Address8 Maldon Close
London
SE5 8DD
Director NameJohn Christopher Hart
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 1 month after company formation)
Appointment Duration15 years (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressFlat 6 Anice & Coriander
13 Shad Thames
London
SE1 2PB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 February 1996(9 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£148

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (6 pages)
14 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 November 2005Return made up to 29/10/05; full list of members (7 pages)
8 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 November 2004Return made up to 29/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2004Registered office changed on 20/08/04 from: marathon house 1/9,evelyn street london SE8 5RQ (1 page)
3 July 2004Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 November 2002Return made up to 29/10/02; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 October 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 November 1998Return made up to 29/10/98; no change of members (3 pages)
4 August 1998Full accounts made up to 31 October 1997 (14 pages)
19 November 1997Return made up to 29/10/97; no change of members (5 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 February 1996Secretary resigned (2 pages)
12 February 1996Company name changed lamplight scanning LIMITED\certificate issued on 13/02/96 (2 pages)
13 November 1995Return made up to 29/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1993Particulars of mortgage/charge (4 pages)