Company NameLo - Energi Lighting Limited
Company StatusDissolved
Company Number02808570
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Fearns
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleLighting Specialist
Correspondence Address14 Moss Lane
Bickerstaffe
Ormskirk
Lancashire
L39 0EX
Secretary NameMr William Joseph Parr
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleLighting Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Lane
St. Helens
Merseyside
WA9 4HW
Director NameMr William Joseph Parr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleLighting Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Lane
St. Helens
Merseyside
WA9 4HW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Gtr Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,555
Cash£81
Current Liabilities£313,243

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
25 May 2012Liquidators statement of receipts and payments to 10 May 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 10 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 10 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 10 May 2010 (6 pages)
20 May 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
20 May 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
30 November 2009Liquidators statement of receipts and payments to 10 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
25 November 2008Statement of affairs with form 4.19 (12 pages)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2008Statement of affairs with form 4.19 (12 pages)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-11
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Registered office changed on 27/10/2008 from 11A westside industrial estate off jackson street st. Helens merseyside WA9 3AT (1 page)
27 October 2008Registered office changed on 27/10/2008 from 11A westside industrial estate off jackson street st. Helens merseyside WA9 3AT (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2008Appointment Terminated Director william parr (1 page)
16 May 2008Appointment terminated director william parr (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2006Return made up to 13/04/06; full list of members (7 pages)
27 July 2006Return made up to 13/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 13/04/05; full list of members (7 pages)
7 June 2005Return made up to 13/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 13/04/03; full list of members (7 pages)
27 April 2003Return made up to 13/04/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 June 2002Return made up to 13/04/02; full list of members (6 pages)
14 June 2002Return made up to 13/04/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 June 2001Return made up to 13/04/01; full list of members (6 pages)
27 June 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 May 2000Return made up to 13/04/00; full list of members (6 pages)
22 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 June 1999Return made up to 13/04/99; no change of members (4 pages)
9 June 1999Return made up to 13/04/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 May 1998Return made up to 13/04/98; full list of members (6 pages)
22 May 1998Return made up to 13/04/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 December 1996Particulars of mortgage/charge (4 pages)
6 December 1996Particulars of mortgage/charge (4 pages)
9 July 1996Return made up to 13/04/96; no change of members (4 pages)
9 July 1996Return made up to 13/04/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
30 May 1995Return made up to 13/04/95; no change of members (4 pages)
30 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 April 1993New secretary appointed;new director appointed (2 pages)
21 April 1993Secretary resigned (2 pages)
13 April 1993Incorporation (11 pages)
13 April 1993Incorporation (11 pages)