Company NameLearning Light Solutions Limited
Company StatusDissolved
Company Number06432972
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameWakeco (355) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patterson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hastings Road
Millhouses
Sheffield
South Yorkshire
S7 2GT
Director NameMr Mark Francis Pittaway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 6 Sharnford Meadows
Barnham
Ipswich
IP6 0QY
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (2 pages)
27 January 2010Application to strike the company off the register (2 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary ws (secretaries) LIMITED (1 page)
5 June 2008Appointment Terminated Director mark pittaway (1 page)
5 June 2008Appointment terminated director mark pittaway (1 page)
5 June 2008Director appointed mr david patterson (1 page)
5 June 2008Appointment Terminated Secretary ws (secretaries) LIMITED (1 page)
5 June 2008Director appointed mr david patterson (1 page)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
3 June 2008Accounts made up to 31 March 2008 (2 pages)
4 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
4 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Resolutions
  • RES13 ‐ App dir 15/01/08
(1 page)
21 January 2008Resolutions
  • RES13 ‐ App dir 15/01/08
(1 page)
21 January 2008New director appointed (2 pages)
17 January 2008Company name changed wakeco (355) LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed wakeco (355) LIMITED\certificate issued on 17/01/08 (2 pages)
21 November 2007Incorporation (14 pages)
21 November 2007Incorporation (14 pages)