AFTER DARK LIGHTING (UK) LIMITED

Register to unlock more data on OkredoRegister

AFTER DARK LIGHTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02818031

Incorporation date

13/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Festival Way, Festival Park, Stoke On Trent ST1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1993)
dot icon01/02/2017
Final Gazette dissolved following liquidation
dot icon01/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2015
Liquidators' statement of receipts and payments to 2015-09-02
dot icon28/04/2015
Insolvency court order
dot icon28/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2015
Appointment of a voluntary liquidator
dot icon18/11/2014
Registered office address changed from C/O C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 2014-11-19
dot icon02/11/2014
Liquidators' statement of receipts and payments to 2014-03-02
dot icon21/04/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2014
Appointment of a voluntary liquidator
dot icon03/11/2013
Liquidators' statement of receipts and payments to 2013-09-02
dot icon11/09/2012
Registered office address changed from 19-21 Babington Lane Derby DE1 1TA on 2012-09-12
dot icon10/09/2012
Statement of affairs with form 4.19
dot icon10/09/2012
Appointment of a voluntary liquidator
dot icon10/09/2012
Resolutions
dot icon03/09/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2012
Termination of appointment of Richard O'neill as a director
dot icon12/06/2012
Termination of appointment of David O'neill as a director
dot icon15/11/2011
Director's details changed for Michael Barrie O'neil on 2011-11-15
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/06/2010
Director's details changed for David O'neill on 2010-06-01
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/05/2010
Director's details changed for David O'neill on 2010-05-04
dot icon16/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/06/2009
Return made up to 09/05/09; full list of members
dot icon01/06/2009
Appointment terminated secretary mary o neill
dot icon08/01/2009
Director's change of particulars / michael o'neil / 15/05/2008
dot icon22/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/05/2008
Return made up to 09/05/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/05/2007
Return made up to 09/05/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/06/2006
Return made up to 09/05/06; full list of members
dot icon25/06/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon07/06/2006
Director's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon19/07/2005
Accounting reference date shortened from 30/06/05 to 31/01/05
dot icon25/05/2005
Return made up to 09/05/05; full list of members
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon08/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/02/2005
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 09/05/04; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-06-30
dot icon05/12/2003
Particulars of mortgage/charge
dot icon20/08/2003
Ad 05/06/03--------- £ si 96@1=96 £ ic 4/100
dot icon09/06/2003
Return made up to 09/05/03; full list of members
dot icon20/02/2003
Accounts for a small company made up to 2002-06-30
dot icon21/05/2002
Return made up to 09/05/02; full list of members
dot icon25/02/2002
Particulars of mortgage/charge
dot icon08/01/2002
Accounts for a small company made up to 2001-06-30
dot icon15/05/2001
Return made up to 09/05/01; full list of members
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon16/04/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon04/12/2000
Accounts made up to 1999-12-31
dot icon21/05/2000
Return made up to 09/05/00; full list of members
dot icon03/01/2000
Accounts made up to 1998-12-31
dot icon26/10/1999
Declaration of satisfaction of mortgage/charge
dot icon10/05/1999
Return made up to 09/05/99; no change of members
dot icon21/07/1998
Accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 09/05/98; no change of members
dot icon01/02/1998
Particulars of mortgage/charge
dot icon15/07/1997
Accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 09/05/97; full list of members
dot icon28/10/1996
Accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 09/05/96; no change of members
dot icon18/01/1996
Registered office changed on 19/01/96 from: majority house lodge lane derby DE1 3HB
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
Return made up to 14/05/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Certificate of change of name
dot icon03/11/1994
Particulars of mortgage/charge
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon19/06/1994
Return made up to 14/05/94; full list of members
dot icon30/11/1993
Registered office changed on 01/12/93 from: 19-21 babington lane derby
dot icon15/11/1993
Accounting reference date extended from 30/11 to 31/12
dot icon15/11/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon14/06/1993
Particulars of mortgage/charge
dot icon14/06/1993
Accounting reference date notified as 31/12
dot icon14/06/1993
Ad 02/06/93--------- £ si 4@1=4 £ ic 2/6
dot icon14/06/1993
Registered office changed on 15/06/93 from: 7 eton court west hallam ilkeston derbys DE7 6NB
dot icon14/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon13/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Richard Michael
Director
01/03/2005 - 01/06/2012
6
Howe, Iris
Nominee Secretary
14/05/1993 - 02/06/1993
99
Howe, Kenneth
Nominee Director
14/05/1993 - 02/06/1993
180
O'neill, Michael Barry
Director
02/06/1993 - Present
-
O'neill, David
Director
01/03/2005 - 01/06/2012
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFTER DARK LIGHTING (UK) LIMITED

AFTER DARK LIGHTING (UK) LIMITED is an(a) Dissolved company incorporated on 13/05/1993 with the registered office located at Festival Way, Festival Park, Stoke On Trent ST1 5BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFTER DARK LIGHTING (UK) LIMITED?

toggle

AFTER DARK LIGHTING (UK) LIMITED is currently Dissolved. It was registered on 13/05/1993 and dissolved on 01/02/2017.

Where is AFTER DARK LIGHTING (UK) LIMITED located?

toggle

AFTER DARK LIGHTING (UK) LIMITED is registered at Festival Way, Festival Park, Stoke On Trent ST1 5BB.

What does AFTER DARK LIGHTING (UK) LIMITED do?

toggle

AFTER DARK LIGHTING (UK) LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for AFTER DARK LIGHTING (UK) LIMITED?

toggle

The latest filing was on 01/02/2017: Final Gazette dissolved following liquidation.