Company NameLightcem Marketing Limited
Company StatusDissolved
Company Number03323075
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameLong Companies 123 Limited

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIvor David Prior
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 26 November 2002)
RoleManager
Correspondence Address9 Crow Lane
Romford
Essex
RM7 0EL
Secretary NamePauline Marie Prior
NationalityBritish
StatusClosed
Appointed15 December 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 26 November 2002)
RoleBusiness Development Advisor
Correspondence Address327 The Chase
Thundersley
Essex
SS7 3DN
Director NameBarry James Stewart Odger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2000)
RolePlastering Contractor
Correspondence AddressBlackwater Mill Coggeshall Road
Bradwell
Braintree
Essex
CM7 8EE
Secretary NameStein Knutsen
NationalityNorwegian
StatusResigned
Appointed19 September 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressFarmhouse School Road
Copford
Colchester
Essex
CO6 1EW
Director NameMr Raymond George Heasman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressShelleys Follys
Cooksbridge
East Sussex
BN8 4SU
Director NameMr Richard John Keens
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressTudor House Semer
Hadleigh
Suffolk
IP7 6JF
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered Address16a Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£22,878
Gross Profit£22,236
Net Worth-£3,225
Cash£456
Current Liabilities£8,426

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
29 April 2002Return made up to 24/02/02; no change of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 24/02/01; full list of members (6 pages)
14 March 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 December 1999 (12 pages)
15 January 2001New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
4 October 2000Return made up to 24/02/00; full list of members (9 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
3 October 2000Full accounts made up to 31 December 1998 (14 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
16 September 1999Director resigned (1 page)
17 March 1999Return made up to 24/02/99; no change of members (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 March 1998Return made up to 24/02/98; full list of members (6 pages)
3 February 1998New director appointed (2 pages)
22 January 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
19 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 July 1997Memorandum and Articles of Association (15 pages)
3 July 1997Ad 09/06/97--------- £ si 798@1=798 £ ic 2/800 (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
19 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 June 1997Company name changed long companies 123 LIMITED\certificate issued on 19/06/97 (3 pages)
24 February 1997Incorporation (19 pages)