Company NameA & O Lighting Technologies (UK) Limited
Company StatusDissolved
Company Number06242244
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameAlpha 1 Lighting (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Walker Stuart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Clayton Avenue
Rossendale
Lancashire
BB4 6EW
Secretary NameMrs Karen Stuart
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clayton Avenue
Rossendale
Lancashire
BB4 6EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 99
(4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 99
(4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 99
(4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page)
3 June 2010Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page)
3 June 2010Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page)
3 June 2010Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts made up to 31 December 2008 (1 page)
13 July 2009Return made up to 09/05/09; full list of members (3 pages)
13 July 2009Return made up to 09/05/09; full list of members (3 pages)
8 July 2009Ad 31/01/09 gbp si 98@1=98 gbp ic 1/99 (2 pages)
8 July 2009Ad 31/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
17 October 2008Accounts made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Company name changed alpha 1 lighting (uk) LTD\certificate issued on 14/08/08 (2 pages)
12 August 2008Company name changed alpha 1 lighting (uk) LTD\certificate issued on 14/08/08 (2 pages)
13 June 2008Return made up to 09/05/08; full list of members (3 pages)
13 June 2008Return made up to 09/05/08; full list of members (3 pages)
25 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
9 May 2007Incorporation (9 pages)
9 May 2007Incorporation (9 pages)