About

Registered Number: 05467176
Date of Incorporation: 31/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 10 months ago)
Registered Address: 7 Meadowfield Drive, Hoyland, Barnsley, South Yorkshire, S74 0QE

 

Light Tape Uk Ltd was registered on 31 May 2005 and has its registered office in Barnsley, it's status is listed as "Dissolved". The business has 4 directors listed as Stopforth, Robert, Walker, Sara, Conway, Russell John, Walker, Darren Paul in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Russell John 06 April 2007 29 February 2008 1
WALKER, Darren Paul 31 May 2005 09 April 2008 1
Secretary Name Appointed Resigned Total Appointments
STOPFORTH, Robert 31 May 2005 27 July 2006 1
WALKER, Sara 27 July 2006 09 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 June 2008
353 - Register of members 12 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 20 June 2007
353 - Register of members 20 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
225 - Change of Accounting Reference Date 24 November 2006
AA - Annual Accounts 14 November 2006
225 - Change of Accounting Reference Date 14 November 2006
363s - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.