GE LIGHTING OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

GE LIGHTING OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02555250

Incorporation date

05/11/1990

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1990)
dot icon09/02/2024
Restoration by order of the court
dot icon26/07/2017
Final Gazette dissolved following liquidation
dot icon26/04/2017
Return of final meeting in a members' voluntary winding up
dot icon08/12/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon06/12/2015
Register inspection address has been changed from Ge Capital Europe Limited the Ark 201 Talgarth Hammersmith London W6 8BJ to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/10/2015
Registered office address changed from , Foundry Place Old Tiffield Road, Towcester, Northamptonshire, NN12 6PF, United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2015-10-20
dot icon20/10/2015
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Hammersmith London W6 8BJ
dot icon19/10/2015
Declaration of solvency
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon17/08/2015
Termination of appointment of Michael Hall as a director on 2015-07-31
dot icon17/08/2015
Appointment of Michael Paul Barrett as a director on 2015-08-14
dot icon26/03/2015
Director's details changed for Mr Simon John Greenwood on 2015-01-07
dot icon07/01/2015
Termination of appointment of David John Wyatt as a director on 2014-12-31
dot icon07/01/2015
Appointment of Michael Hall as a director on 2015-01-06
dot icon07/01/2015
Registered office address changed from , Houghton Centre, Salthouse Road, Brackmills, Northampton, Northants, NN4 7EX to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2015-01-07
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Neil John Hempsall as a director on 2014-10-02
dot icon19/09/2014
Statement by Directors
dot icon19/09/2014
Statement of capital on 2014-09-19
dot icon19/09/2014
Solvency Statement dated 15/09/14
dot icon19/09/2014
Resolutions
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Auditor's resignation
dot icon29/01/2014
Miscellaneous
dot icon14/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Edward Guest as a director
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Termination of appointment of Robert Lewis as a secretary
dot icon09/05/2012
Appointment of Mr Simon John Greenwood as a director
dot icon09/05/2012
Termination of appointment of Simon Phillips as a director
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Director's details changed for David John Wyatt on 2009-10-01
dot icon14/06/2010
Secretary's details changed for Robert Grenville Lewis on 2009-10-01
dot icon14/06/2010
Director's details changed for Neil John Hempsall on 2009-10-01
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon08/04/2010
Appointment of Simon Phillips as a director
dot icon08/04/2010
Appointment of Edward Charles Guest as a director
dot icon08/04/2010
Appointment of Keith Robert Bailey as a director
dot icon23/02/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon01/02/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Desmond Wright as a director
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 05/11/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 05/11/07; full list of members
dot icon29/11/2007
Location of register of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 05/11/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 05/11/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 05/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
New director appointed
dot icon11/08/2004
Ad 07/07/04--------- £ si 36000000@1=36000000 £ ic 82801000/118801000
dot icon11/08/2004
Nc inc already adjusted 07/07/04
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Ad 25/03/03--------- £ si 22800000@1
dot icon11/08/2004
Nc inc already adjusted 25/03/03
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon19/07/2004
Director resigned
dot icon11/06/2004
Return made up to 05/11/03; full list of members
dot icon11/06/2004
Return made up to 25/03/04; full list of members
dot icon04/05/2004
Secretary resigned
dot icon08/04/2004
Director resigned
dot icon23/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon06/04/2003
Full accounts made up to 2001-12-31
dot icon20/01/2003
New director appointed
dot icon07/12/2002
Return made up to 05/11/02; full list of members
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/10/2002
New director appointed
dot icon10/09/2002
Full accounts made up to 2000-12-31
dot icon15/08/2002
Return made up to 05/11/01; full list of members
dot icon10/08/2002
Director resigned
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/07/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon29/11/2000
Return made up to 05/11/00; no change of members
dot icon14/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon06/11/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon03/08/2000
New secretary appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Secretary resigned
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Registered office changed on 21/12/99 from:\conquest house, 42-44 wood street, kingston upon thames, surrey KT1 1UZ
dot icon08/12/1999
Return made up to 05/11/99; no change of members
dot icon29/11/1999
Certificate of change of name
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon09/03/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon10/12/1998
Return made up to 05/11/98; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon21/07/1998
Registered office changed on 21/07/98 from:\lincoln road, enfield, middlesex, EN1 1SB
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
Director resigned
dot icon21/06/1998
Director resigned
dot icon08/12/1997
Return made up to 05/11/97; no change of members
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon11/07/1997
Full accounts made up to 1996-11-30
dot icon15/12/1996
Return made up to 05/11/96; no change of members
dot icon30/07/1996
Full accounts made up to 1995-11-30
dot icon23/01/1996
Return made up to 05/11/95; full list of members
dot icon23/01/1996
Director resigned;new director appointed
dot icon23/01/1996
Director resigned;new director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Director resigned;new director appointed
dot icon22/08/1995
Full accounts made up to 1994-11-30
dot icon16/01/1995
Return made up to 05/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-11-30
dot icon14/07/1994
New director appointed
dot icon06/06/1994
Director resigned
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon14/12/1993
Return made up to 05/11/93; full list of members
dot icon24/11/1993
Auditor's resignation
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon08/04/1993
Director resigned;new director appointed
dot icon18/11/1992
Return made up to 05/11/92; no change of members
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon12/08/1992
Memorandum and Articles of Association
dot icon29/07/1992
Certificate of change of name
dot icon15/06/1992
Ad 05/06/92--------- £ si 15000000@1=15000000 £ ic 30001000/45001000
dot icon11/05/1992
Memorandum and Articles of Association
dot icon11/05/1992
Ad 21/04/92--------- £ si 30000000@1=30000000 £ ic 1000/30001000
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
£ nc 60001000/120001000 14/04/92
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Ad 31/12/90--------- £ si 998@1
dot icon14/02/1992
Memorandum and Articles of Association
dot icon14/02/1992
Resolutions
dot icon10/02/1992
Return made up to 05/11/91; full list of members
dot icon24/10/1991
Registered office changed on 24/10/91 from:\elstree way, borehamwood, hertfordshire, WD6 1HZ
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Secretary resigned;director resigned;new director appointed
dot icon22/10/1991
New secretary appointed
dot icon22/10/1991
Secretary resigned;new director appointed
dot icon23/01/1991
New director appointed
dot icon16/01/1991
Resolutions
dot icon16/01/1991
£ nc 100000/1000 21/12/90
dot icon14/01/1991
Resolutions
dot icon13/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1991
Registered office changed on 02/01/91 from:\20 blackfriars lane, london, EC4V 6HD
dot icon02/01/1991
Accounting reference date notified as 31/12
dot icon13/12/1990
Certificate of change of name
dot icon05/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
05/11/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/01/2010 - Present
634
Barrett, Michael Paul
Director
13/08/2015 - Present
9
Guest, Edward Charles
Director
25/03/2010 - 30/10/2013
5
Bailey, Keith Robert
Director
25/03/2010 - Present
3
Hacala, Stephen
Director
30/04/1997 - 27/09/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE LIGHTING OPERATIONS LIMITED

GE LIGHTING OPERATIONS LIMITED is an(a) Active company incorporated on 05/11/1990 with the registered office located at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 4 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 GE LIGHTING OPERATIONS LIMITED?

toggle

GE LIGHTING OPERATIONS LIMITED is currently Active. It was registered on 05/11/1990 and dissolved on 26/07/2017.

Where is GE LIGHTING OPERATIONS LIMITED located?

toggle

GE LIGHTING OPERATIONS LIMITED is registered at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR.

What does GE LIGHTING OPERATIONS LIMITED do?

toggle

GE LIGHTING OPERATIONS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for GE LIGHTING OPERATIONS LIMITED?

toggle

The latest filing was on 09/02/2024: Restoration by order of the court.