Company NameSueray Lighting Limited
DirectorsHenry Monath and Raymond Anthony Smith
Company StatusDissolved
Company Number02619937
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameHenry Monath
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Bettwood Drive
Crumpsall
Manchester
Lancashire
M8 4JT
Director NameMr Raymond Anthony Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(same day as company formation)
RoleProduction Manager
Correspondence Address86 Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameSuzanne Helena Rochelle Smith
NationalityBritish
StatusCurrent
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address86 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,580
Cash£16,294
Current Liabilities£274,610

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1998Statement of affairs (5 pages)
16 December 1998Appointment of a voluntary liquidator (2 pages)
16 December 1998Notice of Constitution of Liquidation Committee (2 pages)
3 December 1998Registered office changed on 03/12/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
1 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
23 June 1996Return made up to 12/06/96; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
15 June 1995Return made up to 12/06/95; full list of members (6 pages)