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.
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 | : |
|
Registered Address | : | Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire, LS1 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollys House Peppin Lane, Fotherby, Louth, LN11 0UW | Secretary | 02 November 1998 | Active |
Suite 9, The Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT | Secretary | 01 May 2009 | Active |
14 Mill Place, Cleethorpes, DN35 8ND | Secretary | 01 September 2000 | Active |
Bank Street, Lincoln, Lincolnshire, LN2 1DR | Corporate Nominee Secretary | 03 September 1998 | Active |
21 Park Drive, Grimsby, DN32 0EF | Director | 13 August 2001 | Active |
Church Hill Lodge, 6a Church Hill, South Cave, HU15 2EU | Director | 02 November 1998 | Active |
286 Blackpool Road, Poulton Le Fylde, FY6 7QU | Director | 02 November 1998 | Active |
Origin 4, Origin Way, Europarc, Grimsby, United Kingdom, DN37 9TZ | Director | 30 June 2011 | Active |
3 Bank View Cottages, Sawley Road, Sawley, BB7 4RS | Director | 02 November 1998 | Active |
11 Willow Street, Fleetwood, FY7 6TL | Director | 02 November 1998 | Active |
263 Petersham Road, Richmond, TW10 7DA | Director | 31 December 2007 | Active |
Fernbeck House Town Foot Back Lane, Preesall, Poulton Le Fylde, FY6 0HX | Director | 02 November 1998 | Active |
22 Beaver Close, Wilpshire, Blackburn, BB1 9LB | Director | 02 November 1998 | Active |
Suite 9, The Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 30 June 2011 | Active |
Suite 9, The Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 30 April 2012 | Active |
Pleasant House, Pleasant Place, Louth, LN11 0NA | Director | 02 November 1998 | Active |
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE | Corporate Nominee Director | 03 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2016-03-17 | Restoration | Restoration order of court. | Download |
2014-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2014-02-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-10-31 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2013-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-04-10 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-04-10 | Address | Change registered office address company with date old address. | Download |
2013-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-04-10 | Resolution | Resolution. | Download |
2013-04-05 | Officers | Termination director company with name. | Download |
2013-04-05 | Officers | Termination director company with name. | Download |
2013-04-05 | Officers | Termination secretary company with name. | Download |
2012-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2012-09-04 | Address | Change registered office address company with date old address. | Download |
2012-05-01 | Officers | Appoint person director company with name. | Download |
2012-04-30 | Officers | Termination director company with name. | Download |
2012-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-13 | Accounts | Change account reference date company current extended. | Download |
2011-10-03 | Officers | Appoint person director company with name. | Download |
2011-10-03 | Officers | Appoint person director company with name. | Download |
2011-10-03 | Officers | Termination director company with name. | Download |
2011-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2011-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2010-05-12 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.