Company NameLighting Connections Limited
DirectorMaurice Edward Hirst
Company StatusDissolved
Company Number02354092
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Maurice Edward Hirst
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(1 year, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Correspondence Address36 Cow Pasture Road
Ilkley
West Yorkshire
LS29 8SS
Secretary NameMrs Carole Lucy Hirst
NationalityBritish
StatusCurrent
Appointed28 February 1991(1 year, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address36 Cow Pasture Road
Ilkley
West Yorkshire
LS29 8SS
Director NameJane Elizabeth George
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2000)
RoleManager
Correspondence Address7 North View
Lothersdale
Keighley
West Yorkshire
BD20 8EX

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£116,551
Cash£9,543
Current Liabilities£258,307

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
28 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Statement of affairs (6 pages)
6 February 2002Registered office changed on 06/02/02 from: unit 8 acorn park acorn park industrial estate otley road baildon shipley west yorkshire BD17 7SW (1 page)
20 February 2001Return made up to 05/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 July 2000Director resigned (1 page)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 March 1999Auditor's resignation (1 page)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
27 July 1998New director appointed (2 pages)
4 February 1998Return made up to 12/02/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 February 1997Return made up to 12/02/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/97
(4 pages)
2 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 February 1996Return made up to 12/02/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 May 1995 (10 pages)