Company NameLightrak Limited
Company StatusDissolved
Company Number03367114
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)
Previous NameCrossco (264) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeoffrey Richard McCann
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2008)
RoleCompany Director
Correspondence Address12 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Secretary NameEric Anthony Holden
NationalityBritish
StatusClosed
Appointed23 June 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2008)
RoleCompany Director
Correspondence Address8 Juniper Grove
Elton
Stockton On Tees
Cleveland
TS21 1AW
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressUnit 12 No 1 Industrial Estate
Medomsley Road
Consett
Co Durham
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
23 September 2007Application for striking-off (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 08/05/07; no change of members (6 pages)
11 August 2006Full accounts made up to 31 March 2006 (8 pages)
31 May 2006Return made up to 08/05/06; full list of members (6 pages)
28 July 2005Full accounts made up to 31 March 2005 (8 pages)
13 June 2005Return made up to 08/05/05; full list of members (6 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 May 2004Return made up to 08/05/04; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
14 May 2003Return made up to 08/05/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (8 pages)
23 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (8 pages)
19 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
4 June 1998New secretary appointed (2 pages)
12 June 1997Company name changed crossco (264) LIMITED\certificate issued on 13/06/97 (2 pages)
8 May 1997Incorporation (18 pages)