Company NamePennine Lighting Limited
DirectorsLeonard Bernard Weetman and Patricia Ann Weetman
Company StatusDissolved
Company Number01761763
CategoryPrivate Limited Company
Incorporation Date17 October 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameLeonard Bernard Weetman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressAbbots Moss Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Director NamePatricia Ann Weetman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressAbbots Moss Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Secretary NamePatricia Ann Weetman
NationalityEnglish
StatusCurrent
Appointed11 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressAbbots Moss Chester Road
Mere
Knutsford
Cheshire
WA16 6LG

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£337,652
Current Liabilities£539,689

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2001Dissolved (1 page)
18 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Resignation of a liquidator (1 page)
17 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)