Company NameLight Line Optical Fibres Limited
DirectorsTerence Granville Clayforth and Terence Armitage
Company StatusDissolved
Company Number02395868
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Granville Clayforth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Wayland Close
Adel
Leeds
West Yorkshire
LS16 8LT
Director NameTerence Armitage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address40 Queensway
Moorgate
Rotherham
South Yorkshire
S60 3EE
Secretary NameTerence Armitage
NationalityBritish
StatusCurrent
Appointed16 June 1993(4 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address40 Queensway
Moorgate
Rotherham
South Yorkshire
S60 3EE
Director NameMr Bernard Reginald Noble
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1. Ghyll Royd Court
Ghyll Royd
Guisley Leeds
West Yorkshire
LS20 9BP
Secretary NameMr Bernard Reginald Noble
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1. Ghyll Royd Court
Ghyll Royd
Guisley Leeds
West Yorkshire
LS20 9BP

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£479,468
Current Liabilities£537,857

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2000Liquidators statement of receipts and payments (6 pages)
17 August 2000Appointment of a voluntary liquidator (1 page)
17 August 2000O/C replacement of liquidator (8 pages)
23 June 2000Liquidators statement of receipts and payments (6 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C replacement of liquidator (6 pages)
26 May 1998Appointment of a voluntary liquidator (1 page)
26 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 1998Statement of affairs (28 pages)
15 May 1998Registered office changed on 15/05/98 from: swinton bridge industrial estate white lea road swinton south yorkshire S64 8BH (1 page)
23 September 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 October 1996Memorandum and Articles of Association (7 pages)
10 October 1996Ad 18/09/96--------- £ si 99700@1=99700 £ ic 300/100000 (2 pages)
10 October 1996£ nc 1000/500000 18/09/96 (1 page)
10 October 1996Particulars of contract relating to shares (4 pages)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1996Particulars of mortgage/charge (4 pages)
27 June 1996Return made up to 16/06/96; no change of members (4 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Return made up to 16/06/95; full list of members (6 pages)