About

Registered Number: 02879397
Date of Incorporation: 09/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 19-21 Bridgeman Terrace, Wigan, Greater Manchester, WN1 1TD

 

Environmental Lighting Ltd was registered on 09 December 1993, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Heather Mary 16 February 1994 08 July 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 04 July 2018
AA - Annual Accounts 30 May 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 01 March 2008
363s - Annual Return 21 February 2008
363s - Annual Return 11 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 02 April 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 17 August 2001
363s - Annual Return 17 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 04 November 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 15 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1994
CERTNM - Change of name certificate 18 May 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
MEM/ARTS - N/A 11 May 1994
123 - Notice of increase in nominal capital 11 May 1994
395 - Particulars of a mortgage or charge 08 April 1994
RESOLUTIONS - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
NEWINC - New incorporation documents 09 December 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.