Company NameEnvironmental Lighting Limited
Company StatusDissolved
Company Number02879397
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NameFeaturecharge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Martin Randall Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMiss Heather Mary Russell
NationalityBritish
StatusClosed
Appointed16 February 1994(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months (closed 02 October 2018)
RoleSolicitor
Correspondence Address25 Carlton Road
Hale
Cheshire
WA15 8RH
Director NameMiss Heather Mary Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1996)
RoleSolicitor
Correspondence Address5 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Director NameAndrew Michael Wright
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1996)
RoleSolicitor
Correspondence AddressThe Well House
Priory Road Bowden
Altrincham
Cheshire
WA14 3BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.environmental-lighting.co.uk

Location

Registered Address19-21 Bridgeman Terrace
Wigan
Greater Manchester
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

5.5k at £1Martin Duff
54.50%
Ordinary
350 at £1Miss Heather Mary Russell
3.50%
Ordinary
2.2k at £1Martin Duff
21.50%
Convertible Preference
2.1k at £1Miss Heather Mary Russell
20.50%
Convertible Preference

Financials

Year2014
Net Worth-£8,638
Current Liabilities£4,464

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

6 April 1994Delivered on: 8 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(5 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Martin Randall Duff on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Martin Randall Duff on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from 19-20 bridgeman terrace wigan greater manchester WN1 1TD (1 page)
10 February 2009Return made up to 09/12/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Return made up to 09/12/07; full list of members (6 pages)
11 March 2007Registered office changed on 11/03/07 from: 19-20 bridgeman terrace wigan greater manchester M30 7AE (1 page)
11 March 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 February 2005Return made up to 09/12/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 April 2003Return made up to 09/12/02; full list of members (6 pages)
23 April 2002Return made up to 09/12/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
17 August 2001Return made up to 09/12/00; full list of members (6 pages)
17 December 1999Return made up to 09/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 February 1999Return made up to 09/12/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1998Return made up to 09/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (10 pages)
16 January 1997Return made up to 09/12/96; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 30 April 1996 (11 pages)
4 November 1996Return made up to 09/12/95; full list of members (6 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
10 October 1995Ad 04/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 October 1995Div 15/04/95 (1 page)
6 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
15 March 1995Return made up to 09/12/94; full list of members (6 pages)