LITE-ON LTD.

Register to unlock more data on OkredoRegister

LITE-ON LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02595966

Incorporation date

26/03/1991

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon12/01/2012
Final Gazette dissolved following liquidation
dot icon12/10/2011
Return of final meeting in a members' voluntary winding up
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon09/11/2009
Liquidators' statement of receipts and payments to 2009-10-23
dot icon25/05/2009
Liquidators' statement of receipts and payments to 2009-04-23
dot icon23/11/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon18/11/2007
Registered office changed on 19/11/07 from: 23 apex business village annitsford cramlington northumberland NE23 7BF
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Declaration of solvency
dot icon14/11/2007
Appointment of a voluntary liquidator
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon06/04/2006
Registered office changed on 07/04/06 from: north seaton industrial estate ashington northumberland NE63 0YB
dot icon16/02/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon17/07/2005
Director resigned
dot icon10/02/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon12/10/2003
New director appointed
dot icon28/09/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 31/12/02; full list of members
dot icon07/03/2003
Director's particulars changed
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Auditor's resignation
dot icon27/03/2002
New director appointed
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon06/11/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon27/02/2001
Return made up to 31/12/00; full list of members
dot icon14/02/2001
Full accounts made up to 2000-12-31
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Director's particulars changed
dot icon24/11/1999
Ad 03/11/99--------- £ si 1344000@1=1344000 £ ic 1656000/3000000
dot icon24/11/1999
Nc inc already adjusted 01/11/99
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon01/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
New director appointed
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon12/01/1999
Registered office changed on 13/01/99
dot icon11/02/1998
Return made up to 31/12/97; full list of members
dot icon10/02/1998
Full accounts made up to 1997-12-31
dot icon11/05/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Return made up to 27/03/96; no change of members
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
New director appointed
dot icon07/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1995
Return made up to 27/03/95; full list of members
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Ad 16/12/94--------- £ si 906000@1=906000 £ ic 750000/1656000
dot icon24/01/1995
£ nc 1000000/2000000 16/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 27/03/94; no change of members
dot icon15/06/1994
Location of debenture register address changed
dot icon15/06/1994
Director's particulars changed
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Certificate of change of name
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 27/03/93; no change of members
dot icon25/04/1993
Location of debenture register address changed
dot icon25/04/1993
Director's particulars changed
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Return made up to 27/03/92; full list of members
dot icon14/04/1992
Location of debenture register address changed
dot icon14/04/1992
Registered office changed on 15/04/92
dot icon14/04/1992
Secretary's particulars changed
dot icon10/02/1992
Memorandum and Articles of Association
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Ad 19/12/91--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon12/12/1991
Particulars of mortgage/charge
dot icon20/10/1991
Particulars of mortgage/charge
dot icon31/05/1991
Secretary resigned;new director appointed
dot icon31/05/1991
New director appointed
dot icon31/05/1991
New director appointed
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Accounting reference date notified as 31/12
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon13/05/1991
Secretary resigned;new secretary appointed
dot icon13/05/1991
Director resigned;new director appointed
dot icon13/05/1991
Registered office changed on 14/05/91 from: north seaton industrial estate ashington morthumberland NE63 0YA
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Ad 30/04/91--------- £ si 499998@1=499998 £ ic 2/500000
dot icon10/05/1991
£ nc 1000/1000000 30/04/91
dot icon10/05/1991
Registered office changed on 11/05/91 from: 2 baches street london N1 6UB
dot icon10/05/1991
New secretary appointed;director resigned;new director appointed
dot icon10/05/1991
New director appointed
dot icon09/05/1991
Certificate of change of name
dot icon26/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Brian
Director
28/01/1999 - 13/08/2001
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/1991 - 15/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/03/1991 - 15/04/1991
43699
Higgs, Peter John
Director
29/04/1991 - 04/07/2005
5
Mohammed, Afzul
Director
31/05/1995 - 18/07/2007
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITE-ON LTD.

LITE-ON LTD. is an(a) Dissolved company incorporated on 26/03/1991 with the registered office located at Kpmg Restructuring, 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITE-ON LTD.?

toggle

LITE-ON LTD. is currently Dissolved. It was registered on 26/03/1991 and dissolved on 12/01/2012.

Where is LITE-ON LTD. located?

toggle

LITE-ON LTD. is registered at Kpmg Restructuring, 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does LITE-ON LTD. do?

toggle

LITE-ON LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LITE-ON LTD.?

toggle

The latest filing was on 12/01/2012: Final Gazette dissolved following liquidation.