Company NameLightbeam Projects Limited
Company StatusDissolved
Company Number03570905
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRobin Alexander Warren
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 January 2001)
RoleConsultant
Correspondence Address9 Whitehouse Road
South Woodham Ferrers
Chelmsford
CM3 5PF
Secretary NameMark Philip Capon
NationalityBritish
StatusClosed
Appointed19 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 January 2001)
RoleCompany Director
Correspondence Address108 Swan Lane
Wickford
Essex
SS11 7DF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 November

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
14 March 2000Accounting reference date extended from 31/05/99 to 26/11/99 (1 page)
12 August 1999Return made up to 27/05/99; full list of members (6 pages)
15 January 1999Registered office changed on 15/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
15 January 1999Memorandum and Articles of Association (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Incorporation (16 pages)