This company is commonly known as Inlight Electrical Limited. The company was founded 21 years ago and was given the registration number 04615111. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Begbies Traynor, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.
Name | : | INLIGHT ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 04615111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Begbies Traynor, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG | Director | 06 April 2010 | Active |
Rockwood Hill House, Rockwood Hill Road, Greenside, NE40 4AS | Secretary | 11 December 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 11 December 2002 | Active |
Rockwood Hill House, Rockwood Hill Road, Greenside, NE40 4AS | Director | 11 December 2002 | Active |
Unit 1, Stargate Industrial Estate, Ryton, NE40 3DG | Director | 20 October 2009 | Active |
Mill Farm, Mill Road, Chopwell, NE17 7JU | Director | 14 February 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 11 December 2002 | Active |
Mr Andrew Paul Leightley | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG |
Nature of control | : |
|
Mrs Wendy Leightley | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | C/O Begbies Traynor, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-27 | Gazette | Gazette filings brought up to date. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-09 | Gazette | Gazette filings brought up to date. | Download |
2018-05-22 | Gazette | Gazette notice compulsory. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Accounts | Change account reference date company previous extended. | Download |
2016-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-14 | Gazette | Gazette filings brought up to date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.