Company NameLight Energy Saving Limited
Company StatusDissolved
Company Number04542351
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameBrmco (108) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacob Nuriel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIsraeli
StatusClosed
Appointed27 September 2002(4 days after company formation)
Appointment Duration4 years, 1 month (closed 14 November 2006)
RoleConsultant
Correspondence Address160 Psalter Lane
Sheffield
South Yorkshire
S11 8UR
Secretary NameJustin Richard Auckland
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2006)
RoleFinance
Correspondence Address21 Barrowby Gate
Grantham
Lincolnshire
NG31 7LT
Director NameMr Russell Steven Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Swanwick
Derbyshire
DE55 1ED
Secretary NameJanette Elizabeth Barry
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Cobden Road
Chesterfield
Derbyshire
S40 4TD
Director NameMr Alan Hinchcliffe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Cottage
Tapton
Chesterfield
S43 1QQ
Secretary NameMr Alan Hinchcliffe
NationalityBritish
StatusResigned
Appointed27 September 2002(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Cottage
Tapton
Chesterfield
S43 1QQ
Director NameDr Everett Mayer Jacobs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address64 Dunkeld Road
Sheffield
South Yorkshire
S11 9HP
Secretary NameDr Everett Mayer Jacobs
NationalityAmerican
StatusResigned
Appointed03 June 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address64 Dunkeld Road
Sheffield
South Yorkshire
S11 9HP

Location

Registered AddressSpalding Hous
767 Abbeydale Road
Sheffield
South Yorkshire
S7 2BG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth-£60,358
Cash£7,046
Current Liabilities£57,017

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 160 psalter lane sheffield south yorkshire S11 8UR (1 page)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Incorporation (14 pages)