Company NameGraviton Lite Limited
Company StatusDissolved
Company Number07068130
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameCandidus Illumination Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Shane Vincent Lee Newman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2010(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameJames Stephen Wharton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Faverdale
Darlington
Co Durham
DL3 0PZ
Director NameMiss Helen Robinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Faverdale
Darlington
Co Durham
DL3 0PZ

Location

Registered Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

80 at £1Shane Newman
80.00%
Ordinary
20 at £1Mark Bernstein
20.00%
Ordinary

Financials

Year2014
Net Worth-£210,232
Cash£111
Current Liabilities£236,026

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 November 2013Registered office address changed from 28 Langdon Gardens Stanley County Durham DH9 8RR on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 28 Langdon Gardens Stanley County Durham DH9 8RR on 4 November 2013 (2 pages)
1 November 2013Appointment of a voluntary liquidator (1 page)
1 November 2013Statement of affairs with form 4.19 (6 pages)
1 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(3 pages)
20 December 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 December 2012Director's details changed for Mr Shane Newman on 20 December 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
20 September 2010Company name changed candidus illumination LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
20 September 2010Change of name notice (2 pages)
12 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
16 July 2010Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ on 16 July 2010 (2 pages)
28 April 2010Termination of appointment of Helen Robinson as a director (2 pages)
20 April 2010Appointment of Shane Newman as a director (3 pages)
8 April 2010Appointment of Miss Helen Robinson as a director (3 pages)
8 April 2010Termination of appointment of James Wharton as a director (2 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)