Company NameNew Light Systems Limited
Company StatusDissolved
Company Number07809202
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Helen Swann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cottage Farm
Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7RF
Secretary NameMrs Helen Swann
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Cottage Farm
Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7RF
Director NameMr James Ian Ford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMiss Carole Elizabeth Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address11 Ayton Close
Newcastle Upon Tyne
Tyne & Wear
NE5 5QE

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£37,776
Cash£220
Current Liabilities£164,518

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved following liquidation (1 page)
22 June 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
30 March 2020Liquidators' statement of receipts and payments to 25 February 2020 (16 pages)
15 April 2019Liquidators' statement of receipts and payments to 25 February 2019 (16 pages)
29 May 2018Liquidators' statement of receipts and payments to 25 February 2018 (16 pages)
16 May 2018Satisfaction of charge 1 in full (1 page)
7 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (15 pages)
7 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (15 pages)
11 March 2016Liquidators' statement of receipts and payments to 25 February 2016 (15 pages)
11 March 2016Liquidators statement of receipts and payments to 25 February 2016 (15 pages)
11 March 2016Liquidators' statement of receipts and payments to 25 February 2016 (15 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
28 July 2015Liquidators' statement of receipts and payments to 25 February 2015 (23 pages)
28 July 2015Liquidators' statement of receipts and payments to 25 February 2015 (23 pages)
28 July 2015Liquidators statement of receipts and payments to 25 February 2015 (23 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Statement of affairs with form 4.19 (7 pages)
7 March 2014Statement of affairs with form 4.19 (7 pages)
29 January 2014Registered office address changed from Unit 2 Clarkson Wesley Way Benton Square Ind Estate Newcastle upon Tyne Tyne and Wear NE12 9TA on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Unit 2 Clarkson Wesley Way Benton Square Ind Estate Newcastle upon Tyne Tyne and Wear NE12 9TA on 29 January 2014 (2 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
10 May 2013Registration of charge 078092020002 (24 pages)
10 May 2013Registration of charge 078092020002 (24 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from 6 Cottage Farm Little Benton Newcastle upon Tyne Tyne & Wear NE7 7RF England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 6 Cottage Farm Little Benton Newcastle upon Tyne Tyne & Wear NE7 7RF England on 8 October 2012 (1 page)
8 October 2012Director's details changed for James Ian Ford on 2 April 2012 (2 pages)
8 October 2012Director's details changed for James Ian Ford on 2 April 2012 (2 pages)
8 October 2012Director's details changed for James Ian Ford on 2 April 2012 (2 pages)
8 October 2012Registered office address changed from 6 Cottage Farm Little Benton Newcastle upon Tyne Tyne & Wear NE7 7RF England on 8 October 2012 (1 page)
21 June 2012Appointment of James Ian Ford as a director (3 pages)
21 June 2012Appointment of James Ian Ford as a director (3 pages)
17 November 2011Termination of appointment of Carole Robson as a director (2 pages)
17 November 2011Termination of appointment of Carole Robson as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)