This company is commonly known as I-led Manufacturing Ltd. The company was founded 6 years ago and was given the registration number 10988622. The firm's registered office is in OLDHAM. You can find them at Units 37-38 Meridian Business Centre, King Street, Oldham, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | I-LED MANUFACTURING LTD |
---|---|---|
Company Number | : | 10988622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2017 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 37-38 Meridian Business Centre, King Street, Oldham, OL8 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Petersgate, Stockport, SK1 1EB | Director | 15 November 2018 | Active |
Units 37-38, Meridian Business Centre, King Street, Oldham, OL8 1EZ | Director | 30 September 2017 | Active |
Grosvenor House, 45 The Downs, Altrincham, United Kingdom, WA14 2QG | Director | 29 September 2017 | Active |
Mr James Albert Powell | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | 7, St. Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Mr Peter Gerard Gorvin | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Glenfield Avenue, Wetherby, England, LS22 6RN |
Nature of control | : |
|
Mr Richard Oliver Gorvin | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Glenfield Avenue, Wetherby, England, LS22 6RN |
Nature of control | : |
|
Mr Robert John Renshaw | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grosvenor House, 45 The Downs, Altrincham, United Kingdom, WA14 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.