Company NamePocket Lighter Limited
Company StatusDissolved
Company Number03915795
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Directors

Director NameWilliam Joseph Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Granville Gardens
Hinckley
Leicestershire
LE10 0JD
Secretary NameSarah Hancox
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Equity Road
Earl Shilton
Leicester
Leicestershire
LE9 7FD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Notice of final account prior to dissolution (1 page)
9 October 2014Notice of final account prior to dissolution (1 page)
9 October 2014Return of final meeting of creditors (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 September 2001Order of court to wind up (2 pages)
25 September 2001Order of court to wind up (2 pages)
6 September 2001Notice of order of court to wind up. (1 page)
6 September 2001Appointment of a liquidator (1 page)
6 September 2001Notice of order of court to wind up. (1 page)
6 September 2001Appointment of a liquidator (1 page)
4 September 2001Registered office changed on 04/09/01 from: 20 granville gardens hinckley leicestershire LE10 0JD (1 page)
4 September 2001Registered office changed on 04/09/01 from: 20 granville gardens hinckley leicestershire LE10 0JD (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page)
14 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)