BARO LIGHTING (UK) LIMITED

Register to unlock more data on OkredoRegister

BARO LIGHTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02737259

Incorporation date

04/08/1992

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Appointment of a voluntary liquidator
dot icon20/09/2023
Statement of affairs
dot icon20/09/2023
Registered office address changed from Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-20
dot icon03/01/2023
Termination of appointment of Holger Protte as a director on 2022-12-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon24/06/2021
Appointment of Mr Holger Protte as a director on 2021-05-01
dot icon05/05/2021
Termination of appointment of Michael Mullges as a director on 2021-04-30
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon01/08/2018
Satisfaction of charge 8 in full
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Director's details changed for Mr Joachim Manuel Von Moeller on 2018-06-20
dot icon25/06/2018
Satisfaction of charge 9 in full
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon20/03/2017
Appointment of Mr Michael Mullges as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Robert Stanley Jerams as a director on 2017-03-13
dot icon16/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Registered office address changed from Oakwood House 36 Wood Lane Partington Manchester M31 4nd to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2015-10-01
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Termination of appointment of Markus Carlos Ehrich as a director on 2014-10-01
dot icon14/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Appointment of Mr Robert Stanley Jerams as a director
dot icon11/02/2014
Termination of appointment of Kenneth Hale as a director
dot icon31/10/2013
Satisfaction of charge 6 in full
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mr Joachim Manuel Von Moller on 2012-12-31
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mr Kenneth William James Hale as a director
dot icon16/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/07/2012
Amended accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of Simone Deaville as a director
dot icon02/07/2012
Termination of appointment of Simone Deaville as a secretary
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Termination of appointment of Ron Coleman as a director
dot icon31/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Markus Carlos Ehrich as a director
dot icon25/08/2011
Appointment of Mr Joachim Manuel Von Moller as a director
dot icon18/08/2011
Director's details changed for Miss Simone Louise Deaville on 2011-01-01
dot icon18/08/2011
Termination of appointment of Graham Smith as a director
dot icon18/08/2011
Termination of appointment of David Whittingham as a director
dot icon18/08/2011
Termination of appointment of Lois Whittingham as a director
dot icon18/08/2011
Termination of appointment of Lois Whittingham as a secretary
dot icon18/08/2011
Appointment of Miss Simone Louise Deaville as a secretary
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mrs Lois Beverley Whittingham on 2010-07-01
dot icon19/10/2010
Director's details changed for Mr David Whittingham on 2010-07-01
dot icon19/10/2010
Director's details changed for Mr Ron Coleman on 2010-07-01
dot icon19/10/2010
Director's details changed for Miss Simone Louise Deaville on 2010-07-01
dot icon19/10/2010
Secretary's details changed for Mrs Lois Beverley Whittingham on 2010-07-01
dot icon19/10/2010
Appointment of Mr Graham Richard Smith as a director
dot icon19/10/2010
Termination of appointment of Terry Byrne as a director
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 04/08/08; full list of members
dot icon09/10/2008
Director's change of particulars / david whittingham / 09/10/2008
dot icon09/10/2008
Director's change of particulars / terry byrne / 09/10/2008
dot icon09/10/2008
Director's change of particulars / ron coleman / 09/10/2008
dot icon09/10/2008
Director appointed miss simone louise deaville
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon30/09/2007
Return made up to 04/08/07; no change of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 04/08/06; no change of members
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon16/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 04/08/04; full list of members
dot icon15/01/2004
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 04/08/03; full list of members
dot icon24/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Return made up to 04/08/02; full list of members
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon19/10/2001
New secretary appointed
dot icon19/10/2001
Secretary resigned
dot icon17/08/2001
Return made up to 04/08/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Full accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 04/08/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 04/08/99; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 04/08/98; no change of members
dot icon02/09/1997
Return made up to 04/08/97; no change of members
dot icon21/08/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon06/02/1997
Full accounts made up to 1996-08-31
dot icon02/10/1996
Particulars of mortgage/charge
dot icon16/09/1996
Return made up to 04/08/96; full list of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: bank chambers 2 the downs altrincham cheshire WA14 2PX
dot icon12/01/1996
Full accounts made up to 1995-08-31
dot icon04/08/1995
Return made up to 04/08/95; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Particulars of mortgage/charge
dot icon04/09/1994
Return made up to 04/08/94; full list of members
dot icon29/06/1994
Compulsory strike-off action has been discontinued
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon05/04/1994
First Gazette notice for compulsory strike-off
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Ad 31/08/93--------- £ si 24000@1=24000 £ ic 2/24002
dot icon16/01/1994
£ nc 1000/100000 31/08/93
dot icon20/12/1993
Registered office changed on 20/12/93 from: 2 oxford road altrincham cheshire WA14 2DY
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1992
Registered office changed on 19/08/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon04/08/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£46,079.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/08/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.85M
-
0.00
46.08K
-
2021
2
1.85M
-
0.00
46.08K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerams, Robert Stanley
Director
03/02/2014 - 13/03/2017
5
Whittingham, David
Director
04/08/1992 - 24/06/2011
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
04/08/1992 - 04/08/1992
4516
Whittingham, Lois Beverley
Director
04/08/1992 - 24/06/2011
2
Coleman, Ronald Stanley
Director
18/10/2001 - 13/04/2012
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BARO LIGHTING (UK) LIMITED

BARO LIGHTING (UK) LIMITED is an(a) Liquidation company incorporated on 04/08/1992 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

BARO LIGHTING (UK) LIMITED is currently Liquidation. It was registered on 04/08/1992 .

Where is BARO LIGHTING (UK) LIMITED located?

toggle

BARO LIGHTING (UK) LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BARO LIGHTING (UK) LIMITED do?

toggle

BARO LIGHTING (UK) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BARO LIGHTING (UK) LIMITED have?

toggle

BARO LIGHTING (UK) LIMITED had 2 employees in 2021.

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

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.