SANGAMO LIGHTING LIMITED

Register to unlock more data on OkredoRegister

SANGAMO LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02105776

Incorporation date

03/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

WEIGHTMANS LLP, Pall Mall Court 61-67 King Street, Manchester M2 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon29/07/2012
Application to strike the company off the register
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon15/05/2011
Registered office address changed from C/O Mace and Jones Llp Pall Mall Court 61-67 King Street Manchester Lancashire M2 4PD on 2011-05-16
dot icon13/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2010
Director's details changed for James Dominic Moore on 2010-05-27
dot icon08/06/2010
Annual return made up to 2010-05-31
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon16/06/2009
Return made up to 31/05/09; no change of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/02/2009
Director appointed james dominic moore
dot icon26/02/2009
Director appointed christopher gregory
dot icon26/02/2009
Director appointed john dane antony zarno
dot icon06/02/2009
Certificate of change of name
dot icon22/10/2008
Return made up to 31/05/08; full list of members
dot icon22/10/2008
Location of debenture register
dot icon22/10/2008
Location of register of members
dot icon08/10/2008
Registered office changed on 09/10/2008 from, pall mall court, 61-67 king street, manchester, M2 4PD
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Certificate of change of name
dot icon12/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/11/2007
Registered office changed on 07/11/07 from: 69 kenton road, gosforth, newcastle upon tyne, tyne and wear NE3 4NJ
dot icon06/11/2007
Secretary resigned;director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon06/11/2007
New director appointed
dot icon03/06/2007
Return made up to 31/05/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 31/05/05; full list of members
dot icon05/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/07/2004
Return made up to 31/05/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/06/2003
Return made up to 31/05/03; full list of members
dot icon22/06/2003
Location of debenture register address changed
dot icon26/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon04/06/2002
Return made up to 31/05/02; full list of members
dot icon04/06/2002
Location of register of members address changed
dot icon06/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon13/06/2001
Location of register of members address changed
dot icon25/02/2001
Accounts for a small company made up to 2000-04-30
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-04-30
dot icon20/06/1999
Return made up to 31/05/99; full list of members
dot icon20/06/1999
Location of register of members address changed
dot icon31/03/1999
Resolutions
dot icon05/10/1998
Particulars of contract relating to shares
dot icon05/10/1998
Ad 30/09/98--------- £ si 1998@1=1998 £ ic 2/2000
dot icon05/10/1998
Resolutions
dot icon22/09/1998
Resolutions
dot icon22/09/1998
£ nc 1000/2000 11/06/98
dot icon01/09/1998
Accounts for a small company made up to 1998-04-30
dot icon09/06/1998
Return made up to 31/05/98; full list of members
dot icon09/06/1998
Location of register of members address changed
dot icon09/06/1998
Location of debenture register address changed
dot icon21/09/1997
Accounts for a small company made up to 1997-04-30
dot icon21/09/1997
Registered office changed on 22/09/97 from: 18 tankerville terrace, jesmond, newcastle upon tyne
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon11/08/1996
Accounts for a small company made up to 1996-04-30
dot icon16/06/1996
Return made up to 31/05/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-04-30
dot icon25/06/1995
Return made up to 31/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a small company made up to 1994-04-30
dot icon08/06/1994
Return made up to 31/05/94; no change of members
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Accounts for a small company made up to 1993-04-30
dot icon23/06/1993
Return made up to 31/05/93; no change of members
dot icon16/08/1992
Full accounts made up to 1992-04-30
dot icon01/06/1992
Return made up to 31/05/92; full list of members
dot icon06/07/1991
Full accounts made up to 1991-04-30
dot icon16/06/1991
Return made up to 31/05/91; no change of members
dot icon05/11/1990
Return made up to 26/07/90; full list of members
dot icon09/10/1990
Registered office changed on 10/10/90 from: wansbeck house, 295 elswick road, newcastle upon tyne, NE4 8DL
dot icon07/08/1990
Accounts for a small company made up to 1990-04-30
dot icon03/07/1989
Accounts for a small company made up to 1989-04-30
dot icon03/07/1989
Return made up to 13/06/89; full list of members
dot icon03/11/1988
Accounts for a small company made up to 1988-04-30
dot icon03/11/1988
Return made up to 22/09/88; full list of members
dot icon14/07/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon05/07/1987
Memorandum and Articles of Association
dot icon04/06/1987
Director resigned;new director appointed
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon04/06/1987
Registered office changed on 05/06/87 from: 2 baches street, london, N1 6EE
dot icon04/06/1987
Resolutions
dot icon03/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Christopher
Director
23/02/2009 - Present
12
Murdoch, James Boyd
Director
02/11/2007 - Present
14
Zarno, John Dane Anthony
Director
23/02/2009 - Present
5
Addies, Fraser James
Director
02/11/2007 - Present
1
Moore, James Dominic
Director
23/02/2009 - Present
1

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 SANGAMO LIGHTING LIMITED

SANGAMO LIGHTING LIMITED is an(a) Dissolved company incorporated on 03/03/1987 with the registered office located at WEIGHTMANS LLP, Pall Mall Court 61-67 King Street, Manchester M2 4PD. There are currently 6 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 SANGAMO LIGHTING LIMITED?

toggle

SANGAMO LIGHTING LIMITED is currently Dissolved. It was registered on 03/03/1987 and dissolved on 19/11/2012.

Where is SANGAMO LIGHTING LIMITED located?

toggle

SANGAMO LIGHTING LIMITED is registered at WEIGHTMANS LLP, Pall Mall Court 61-67 King Street, Manchester M2 4PD.

What does SANGAMO LIGHTING LIMITED do?

toggle

SANGAMO LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for SANGAMO LIGHTING LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.