Company NameLamps & Shades UK Limited
DirectorsAlan Greathead and Sonia Louise Greathead
Company StatusDissolved
Company Number03521630
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAlan Greathead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address16 Meadows Road
Sale
Cheshire
M33 7BG
Director NameSonia Louise Greathead
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleAdministrative Director
Correspondence Address16 Meadows Road
Sale
Cheshire
M33 7BG
Secretary NameAlan Greathead
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address16 Meadows Road
Sale
Cheshire
M33 7BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 June 2003Dissolved (1 page)
8 April 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 1999Statement of affairs (7 pages)
15 November 1999Appointment of a voluntary liquidator (1 page)
20 October 1999Registered office changed on 20/10/99 from: unit 29 stretford motorway estate barton dock road stretford manchester M32 0ZH (1 page)
23 April 1999Return made up to 04/03/99; full list of members (8 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed;new director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 March 1998Incorporation (10 pages)