Company NameBalticlight Limited
Company StatusDissolved
Company Number03021081
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Anthony John Mullin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Director NameRoy Reginald Webber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 29 January 2002)
RoleSign Artist
Correspondence Address7d
St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Secretary NameMr Steven Anthony John Mullin
NationalityBritish
StatusClosed
Appointed26 May 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
27 March 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 13/02/01; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 28 February 2000 (5 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 April 1999Return made up to 13/02/99; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 February 1997Return made up to 13/02/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 May 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 November 1995Registered office changed on 15/11/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995New director appointed (2 pages)