Company NameLightning Literature Limited
DirectorMartin Mark Moffatt
Company StatusDissolved
Company Number02727245
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Angela Mary Moffatt
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address42 Crown Hill
Rayleigh
Essex
SS6 7HG
Director NameMr Martin Mark Moffatt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleGraphic Designer
Correspondence Address42 Crown Hill
Rayleigh
Essex
SS6 7HG
Director NameMrs Sally Jane Chaplin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RolePrint Executive
Correspondence Address11 Drakes Way
Rayleigh
Essex
SS6 8BS
Director NameMr Jin Hin Neoh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 1992)
RoleAccountant
Correspondence Address9 Gatscombe Close
Hockley
Essex
SS5 4XA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
22 April 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Statement of affairs (7 pages)
22 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1996Return made up to 30/06/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 September 1996Registered office changed on 24/09/96 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
24 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
6 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)