Company NameLight Up Dewsbury Campaign Limited
Company StatusDissolved
Company Number02604816
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameConsumer Services (Europe) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert Clunas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(4 years, 8 months after company formation)
Appointment Duration2 years (closed 20 January 1998)
RoleFire Officer
Country of ResidenceEngland
Correspondence Address112 Park Road
Low Moor
Bradford
West Yorkshire
BD12 0DJ
Secretary NameMr Robert Clunas
NationalityBritish
StatusClosed
Appointed20 April 1997(5 years, 12 months after company formation)
Appointment Duration9 months (closed 20 January 1998)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address112 Park Road
Low Moor
Bradford
West Yorkshire
BD12 0DJ
Director NameMr John David Joseph Heath
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon Wood Lane
Goostrey
Crewe
Cheshire
CW4 8NE
Secretary NameMrs Carol Ann Heath
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon Wood Lane
Goostrey
Crewe
Cheshire
CW4 8NE
Director NameMr Gordon Ray Birtwistle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameHeather Birtwistle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Secretary NameMr Gordon Ray Birtwistle
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameDerek Morgan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1997)
RoleCompany Director
Correspondence Address12 Cowdry Close
Thornhill
Dewsbury
West Yorkshire
WF12 0LW
Secretary NameDerek Morgan
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1997)
RoleCompany Director
Correspondence Address12 Cowdry Close
Thornhill
Dewsbury
West Yorkshire
WF12 0LW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressGrange House
54 Low Road
Thornhill Edge
Dewsbury
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
20 August 1997Application for striking-off (1 page)
21 May 1997Full accounts made up to 30 April 1996 (8 pages)
15 May 1997Return made up to 24/04/97; change of members
  • 363(287) ‐ Registered office changed on 15/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1997New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: suite 305 2ND floor field house 15 wellington road dewsbury WF13 1HF (1 page)
17 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1996New secretary appointed;new director appointed (1 page)
15 March 1996Secretary resigned;director resigned (2 pages)
17 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
12 December 1995Company name changed consumer services (europe) limit ed\certificate issued on 13/12/95 (4 pages)
7 December 1995Registered office changed on 07/12/95 from: grange house 54 low road thornhilledge dewsbury WF12 opu (1 page)
24 May 1995Return made up to 24/04/95; no change of members (4 pages)