UKBizDB.co.uk

COSALT LIGHTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cosalt Lighting Limited. The company was founded 25 years ago and was given the registration number 03626038. The firm's registered office is in LEEDS. You can find them at Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COSALT LIGHTING LIMITED
Company Number:03626038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 September 1998
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire, LS1 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollys House Peppin Lane, Fotherby, Louth, LN11 0UW

Secretary02 November 1998Active
Suite 9, The Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT

Secretary01 May 2009Active
14 Mill Place, Cleethorpes, DN35 8ND

Secretary01 September 2000Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary03 September 1998Active
21 Park Drive, Grimsby, DN32 0EF

Director13 August 2001Active
Church Hill Lodge, 6a Church Hill, South Cave, HU15 2EU

Director02 November 1998Active
286 Blackpool Road, Poulton Le Fylde, FY6 7QU

Director02 November 1998Active
Origin 4, Origin Way, Europarc, Grimsby, United Kingdom, DN37 9TZ

Director30 June 2011Active
3 Bank View Cottages, Sawley Road, Sawley, BB7 4RS

Director02 November 1998Active
11 Willow Street, Fleetwood, FY7 6TL

Director02 November 1998Active
263 Petersham Road, Richmond, TW10 7DA

Director31 December 2007Active
Fernbeck House Town Foot Back Lane, Preesall, Poulton Le Fylde, FY6 0HX

Director02 November 1998Active
22 Beaver Close, Wilpshire, Blackburn, BB1 9LB

Director02 November 1998Active
Suite 9, The Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT

Director30 June 2011Active
Suite 9, The Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT

Director30 April 2012Active
Pleasant House, Pleasant Place, Louth, LN11 0NA

Director02 November 1998Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director03 September 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-03-17Restoration

Restoration order of court.

Download
2014-05-25Gazette

Gazette dissolved liquidation.

Download
2014-02-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-10-31Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2013-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-04-10Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-04-10Address

Change registered office address company with date old address.

Download
2013-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-04-10Resolution

Resolution.

Download
2013-04-05Officers

Termination director company with name.

Download
2013-04-05Officers

Termination director company with name.

Download
2013-04-05Officers

Termination secretary company with name.

Download
2012-11-22Accounts

Accounts with accounts type dormant.

Download
2012-09-04Address

Change registered office address company with date old address.

Download
2012-05-01Officers

Appoint person director company with name.

Download
2012-04-30Officers

Termination director company with name.

Download
2012-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-13Accounts

Change account reference date company current extended.

Download
2011-10-03Officers

Appoint person director company with name.

Download
2011-10-03Officers

Appoint person director company with name.

Download
2011-10-03Officers

Termination director company with name.

Download
2011-07-29Accounts

Accounts with accounts type dormant.

Download
2011-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-18Accounts

Accounts with accounts type dormant.

Download
2010-05-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.