CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01402657

Incorporation date

29/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1978)
dot icon08/10/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon04/10/2024
Liquidators' statement of receipts and payments to 2024-08-04
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-08-04
dot icon14/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/08/2022
Registered office address changed from Acorn House 33 Churchfield Road Acton London W3 6AY United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-08-16
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon16/08/2022
Statement of affairs
dot icon30/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon24/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-03-28
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon26/02/2019
Director's details changed for Mr Christopher James Jordan on 2019-01-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon23/08/2018
Total exemption full accounts made up to 2017-03-28
dot icon14/03/2018
Confirmation statement made on 2018-02-06 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-28
dot icon02/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon14/07/2016
Satisfaction of charge 16 in full
dot icon14/07/2016
Satisfaction of charge 17 in full
dot icon14/07/2016
Satisfaction of charge 18 in full
dot icon14/07/2016
Satisfaction of charge 19 in full
dot icon14/07/2016
Satisfaction of charge 20 in full
dot icon10/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Christopher James Jordan on 2015-05-01
dot icon08/03/2016
Director's details changed for Mr Christopher James Jordan on 2015-05-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-28
dot icon10/12/2015
Registered office address changed from 599 Kings Road London SW6 2EL to Acorn House 33 Churchfield Road Acton London W3 6AY on 2015-12-10
dot icon27/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/02/2015
Registered office address changed from C/O Christopher Wray's Lighting Limited 5 Sotheron Road London United Kingdom SW6 2EJ to 599 Kings Road London SW6 2EL on 2015-02-27
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-28
dot icon13/04/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-28
dot icon17/06/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-28
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon17/04/2013
Resolutions
dot icon10/04/2013
Termination of appointment of Jill Wray as a director
dot icon10/04/2013
Termination of appointment of Christopher Wray as a director
dot icon10/04/2013
Appointment of Mr Christopher James Jordan as a director
dot icon10/04/2013
Termination of appointment of Jill Wray as a secretary
dot icon05/04/2013
Auditor's resignation
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon30/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19
dot icon30/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon30/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Registered office address changed from 591-593 Kings Road London SW6 2EH England on 2012-06-21
dot icon14/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon14/02/2012
Registered office address changed from C/O Christopher Wray's Lighting Emporium Limited 591-593 Kings Road London London SW6 2EH England on 2012-02-14
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/12/2011
Registered office address changed from 600 Kings Road London SW6 2DX United Kingdom on 2011-12-16
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mrs Jill Elizabeth Eileen Wray on 2010-02-11
dot icon23/09/2009
Accounts for a small company made up to 2009-03-31
dot icon20/03/2009
Return made up to 06/02/09; full list of members
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Location of register of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 600 kings road london SW6 2DX
dot icon19/03/2009
Appointment terminated director arde novinni
dot icon21/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/12/2007
Return made up to 06/02/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-03-31
dot icon26/09/2006
Auditor's resignation
dot icon18/08/2006
Director's particulars changed
dot icon31/07/2006
Full accounts made up to 2005-03-31
dot icon07/06/2006
Director resigned
dot icon21/04/2006
Return made up to 06/02/06; full list of members
dot icon06/04/2006
Director resigned
dot icon12/08/2005
Return made up to 06/02/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 06/02/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Auditor's resignation
dot icon01/07/2003
Full accounts made up to 2002-03-31
dot icon29/04/2003
Return made up to 06/02/03; full list of members
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Return made up to 06/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Particulars of mortgage/charge
dot icon22/10/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon20/02/2001
Return made up to 06/02/01; full list of members
dot icon15/02/2000
Return made up to 06/02/00; full list of members
dot icon10/02/2000
Amended full accounts made up to 1999-03-31
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon17/04/1999
Return made up to 06/02/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon11/04/1998
Return made up to 06/02/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon25/01/1998
New director appointed
dot icon04/04/1997
Return made up to 06/02/97; full list of members
dot icon25/02/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon18/04/1996
Particulars of mortgage/charge
dot icon29/03/1996
Return made up to 06/02/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon02/11/1995
Particulars of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 06/02/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 06/02/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon30/07/1993
Return made up to 06/02/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon24/06/1992
Particulars of mortgage/charge
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon14/04/1992
Return made up to 06/02/92; no change of members
dot icon27/03/1992
Particulars of mortgage/charge
dot icon21/05/1991
Return made up to 06/02/91; full list of members
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
Particulars of mortgage/charge
dot icon05/11/1990
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon15/06/1990
Particulars of mortgage/charge
dot icon15/06/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 06/02/90; full list of members
dot icon22/08/1989
Particulars of contract relating to shares
dot icon27/06/1989
Wd 23/06/89 ad 01/05/89--------- £ si 8500@1=8500 £ ic 2/8502
dot icon04/05/1989
Full accounts made up to 1988-03-31
dot icon21/04/1989
Nc inc already adjusted
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Return made up to 14/03/89; full list of members
dot icon03/11/1988
Full accounts made up to 1987-03-31
dot icon13/09/1988
Return made up to 09/03/87; full list of members
dot icon07/03/1987
Full accounts made up to 1985-12-31
dot icon07/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Full accounts made up to 1984-12-22
dot icon12/06/1986
Return made up to 31/12/85; full list of members
dot icon29/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2018
dot iconNext confirmation date
06/02/2023
dot iconLast change occurred
28/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2018
dot iconNext account date
28/03/2019
dot iconNext due on
28/12/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Ronald Edward
Director
01/01/1998 - 31/03/2006
2
Mr Christopher James Jordan
Director
28/03/2013 - Present
2
Novinni, Arde
Director
20/10/2001 - 22/11/2008
2
Bryant, John
Director
28/01/1997 - 11/09/2002
53

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED is an(a) Liquidation company incorporated on 29/11/1978 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED?

toggle

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED is currently Liquidation. It was registered on 29/11/1978 .

Where is CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED located?

toggle

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED do?

toggle

CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED?

toggle

The latest filing was on 08/10/2025: Liquidators' statement of receipts and payments to 2025-08-04.