Company NameLight On Film Limited
Company StatusDissolved
Company Number02375822
CategoryPrivate Limited Company
Incorporation Date25 April 1989(34 years, 11 months ago)
Dissolution Date7 September 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Charles Hirst
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration13 years, 4 months (closed 07 September 2004)
RoleScanning Manager
Correspondence Address37 Oakdean Way
Leeds
W Yorkshire
LS17 4XR
Secretary NameSandra Hirst
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration13 years, 4 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address37 Oakdean Way
Leeds
W Yorkshire
LS17 4XR
Director NameBarry Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 07 September 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameDiane Elizabeth Hirst
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 07 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameStuart Wilton Gibson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 1996)
RoleScanning Manager
Correspondence Address537 King Lane
Leeds
West Yorkshire
LS17 5ER

Location

Registered Address24a Brook Street
Ilkley
West Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth-£108,340
Current Liabilities£109,200

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
15 April 2004Application for striking-off (1 page)
31 May 2003Return made up to 25/04/03; no change of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: unit 5 station way wortley road leeds west yorkshire LS12 3HQ (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Registered office changed on 04/04/01 from: st michaels mews 20 st michaels road leeds LS6 3AW (1 page)
1 June 2000Return made up to 25/04/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 May 1999Return made up to 25/04/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 25/04/97; full list of members (6 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
10 March 1997Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 April 1996Return made up to 25/04/96; full list of members (6 pages)
2 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
25 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 April 1995Return made up to 25/04/95; no change of members (4 pages)