Sedgley
Bilston
West Midlands
WV14 9RJ
Director Name | Industria Beheer Bv (Corporation) |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Status | Current |
Appointed | 02 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | Postbus 569-300 An Rotterdam Netherlands |
Director Name | John Rands |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1997) |
Role | Commercial Director |
Correspondence Address | 17 Pershore Grove Ainsdale Southport Merseyside PR8 2SY |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 May 1995) |
Role | Secretary |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 January 2005 | Dissolved (1 page) |
---|---|
4 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Cert. - release of liquidtor (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Declaration of solvency (4 pages) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Res re specie (1 page) |
8 March 2000 | Resolutions
|
7 March 2000 | Company name changed whitecroft road & tunnel lightin g LIMITED\certificate issued on 08/03/00 (2 pages) |
29 February 2000 | Director resigned (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 19/07/99; full list of members (12 pages) |
28 June 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 April 1998 | New director appointed (2 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
5 July 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed industria lighting (uk) LIMITED\certificate issued on 01/04/97 (3 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 21 water lane wilmslow cheshire SK9 5BX (1 page) |
29 June 1995 | Secretary resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | New secretary appointed (4 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (4 pages) |