Company NameLightpix Limited
Company StatusDissolved
Company Number04382542
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Boyce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Peters In The Field
Braintree
Essex
CM7 9AR
Director NameGraham Marshall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressPinewood House
Castle Street, Keinton Mandeville
Somerton
Somerset
TA11 6DX
Director NameStephen Roy Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address58 St Margarets Street
Rochester
Kent
ME1 1UF
Director NameMr Thomas Patrick Cregg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2003(1 year after company formation)
Appointment Duration10 months, 2 weeks (closed 27 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Secretary NameMr Thomas Patrick Cregg
NationalityIrish
StatusClosed
Appointed18 March 2003(1 year after company formation)
Appointment Duration10 months, 2 weeks (closed 27 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Secretary NameStephen Roy Matthews
NationalityBritish
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address58 St Margarets Street
Rochester
Kent
ME1 1UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFisher Jones Greenwood
Westside Centre London Road
Stanway
Colchester Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
11 April 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
29 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 April 2002New director appointed (1 page)
2 April 2002New director appointed (1 page)
2 April 2002Registered office changed on 02/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 2002New secretary appointed;new director appointed (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)