WHITECROFT LIGHTING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WHITECROFT LIGHTING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848868

Incorporation date

26/09/1999

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon05/04/2022
Final Gazette dissolved following liquidation
dot icon05/01/2022
Return of final meeting in a members' voluntary winding up
dot icon20/08/2021
Death of a liquidator
dot icon20/08/2021
Appointment of a voluntary liquidator
dot icon12/07/2021
Termination of appointment of Michael Wood as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Bodil Sonesson as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of David Raif Serif as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Matthew John Paskin as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Anders Erik Einar Fransson as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Graham Michael Daws as a secretary on 2021-07-12
dot icon12/07/2021
Termination of appointment of Graham Michael Daws as a director on 2021-07-12
dot icon11/01/2021
Registered office address changed from Whitecroft Lighting Limited Burlington Street Ashton Under Lyne Lancashire OL7 0AX to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2021-01-11
dot icon09/01/2021
Register inspection address has been changed to Burlington Street Ashton Under Lyne Lancashire OL7 0AX
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Declaration of solvency
dot icon31/12/2020
Appointment of a voluntary liquidator
dot icon28/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon08/09/2020
Director's details changed for Mr Graham Michael Daws on 2016-12-06
dot icon26/06/2020
Appointment of Mr Anders Erik Einar Fransson as a director on 2020-03-31
dot icon25/06/2020
Termination of appointment of Geert Jan Van Der Meer as a director on 2020-03-31
dot icon25/06/2020
Termination of appointment of Paul Anthony Cassidy as a director on 2020-03-31
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon10/09/2019
Termination of appointment of Philip George Warner as a director on 2019-09-09
dot icon12/07/2019
Appointment of Mr Philip George Warner as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of David George Trail as a director on 2019-04-30
dot icon10/01/2019
Appointment of Mr Neil Robert Mccarroll as a director on 2019-01-01
dot icon26/10/2018
Appointment of Bodil Sonesson as a director on 2018-10-08
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon07/09/2018
Termination of appointment of Johan Hjertonsson as a director on 2018-08-31
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Nigel Norman Kilby as a director on 2018-06-04
dot icon24/01/2018
Appointment of Mr Matthew John Paskin as a director on 2018-01-01
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon31/05/2017
Termination of appointment of Paul Bernard Barton as a director on 2017-05-31
dot icon17/05/2017
Appointment of Mr Geert Jan Van Der Meer as a director on 2017-05-01
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon19/04/2016
Appointment of Mr Graham Michael Daws as a director on 2016-01-11
dot icon19/04/2016
Appointment of Mr Graham Michael Daws as a secretary on 2016-01-11
dot icon19/04/2016
Termination of appointment of Andrew Victor Gibson as a director on 2015-10-05
dot icon19/04/2016
Termination of appointment of Hakan Gabrielsson as a director on 2016-03-09
dot icon19/04/2016
Termination of appointment of Andrew Victor Gibson as a secretary on 2015-10-05
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon04/01/2013
Appointment of Mr Andrew Victor Gibson as a director
dot icon04/01/2013
Appointment of Mr Andrew Victor Gibson as a secretary
dot icon04/01/2013
Termination of appointment of Michael Wood as a secretary
dot icon01/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Appointment of Mr Hakan Gabrielsson as a director
dot icon21/06/2012
Termination of appointment of Ulf Karlsson as a director
dot icon21/06/2012
Termination of appointment of Timothy Brunt as a director
dot icon02/12/2011
Appointment of Mr Timothy David Brunt as a director
dot icon14/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Director's details changed for Nigel Norman Kilby on 2010-02-01
dot icon01/02/2010
Director's details changed for Ulf Karlsson on 2010-02-01
dot icon01/02/2010
Director's details changed for Johan Hjertonsson on 2010-02-01
dot icon01/02/2010
Director's details changed for Paul Anthony Cassidy on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Michael Wood on 2010-02-01
dot icon01/02/2010
Director's details changed for Paul Bernard Barton on 2010-02-01
dot icon01/02/2010
Director's details changed for Michael Wood on 2010-02-01
dot icon01/02/2010
Director's details changed for David George Trail on 2010-02-01
dot icon01/02/2010
Director's details changed for David Raif Serif on 2010-02-01
dot icon18/09/2009
Return made up to 06/09/09; full list of members
dot icon28/05/2009
Director appointed johan hjertonsson
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Director appointed david george trail
dot icon11/02/2009
Appointment terminated director per borgvall
dot icon11/02/2009
Appointment terminated director ian ramsay
dot icon23/12/2008
Return made up to 06/09/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from burlington street ashton under lyne lancashire OL7 0AX
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Location of debenture register
dot icon28/04/2008
Appointment terminated director anders andersson
dot icon08/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 06/09/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon29/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon24/11/2006
Return made up to 06/09/06; change of members
dot icon23/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon23/11/2005
Ad 03/11/05--------- £ si [email protected]=26 £ ic 4223733/4223759
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon15/11/2005
£ sr 43993@1 15/09/04 £ sr [email protected]
dot icon18/10/2005
Resolutions
dot icon05/10/2005
Return made up to 06/09/05; change of members
dot icon08/06/2005
Resolutions
dot icon11/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon05/01/2004
£ ic 4297708/4267424 22/10/03 £ sr 30284@1=30284
dot icon03/11/2003
Nc inc already adjusted 22/10/03
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon19/09/2003
Return made up to 27/09/03; full list of members
dot icon04/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon04/05/2003
Group of companies' accounts made up to 2003-03-31
dot icon11/02/2003
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Return made up to 27/09/02; full list of members
dot icon23/07/2002
New director appointed
dot icon10/05/2002
Delivery ext'd 3 mth 31/03/02
dot icon17/04/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon26/02/2002
Director resigned
dot icon27/10/2001
Group of companies' accounts made up to 2001-03-26
dot icon27/10/2001
Group of companies' accounts made up to 2001-09-30
dot icon27/10/2001
Return made up to 27/09/01; full list of members
dot icon21/09/2001
New director appointed
dot icon17/08/2001
Accounting reference date shortened from 26/03/02 to 30/09/01
dot icon15/05/2001
Delivery ext'd 3 mth 26/03/01
dot icon07/11/2000
Return made up to 27/09/00; full list of members
dot icon28/02/2000
S-div 16/02/00
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Memorandum and Articles of Association
dot icon31/01/2000
S-div 10/01/00
dot icon31/01/2000
Ad 10/01/00--------- £ si 289970@1=289970 £ si [email protected]=27 £ ic 4007710/4297707
dot icon31/01/2000
Ad 11/01/00--------- £ si [email protected]=70 £ si 4007638@1=4007638 £ ic 2/4007710
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
£ nc 1000/4297714 10/01/00
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Memorandum and Articles of Association
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon17/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Certificate of change of name
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Secretary resigned;director resigned
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: 100 new bridge street london EC4V 6JA
dot icon17/12/1999
Accounting reference date extended from 30/09/00 to 26/03/01
dot icon11/11/1999
Location of register of members (non legible)
dot icon11/11/1999
Registered office changed on 11/11/99 from: 83 leonard street london EC2A 4QS
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon27/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Director
02/11/1999 - 10/12/1999
830
ABOGADO NOMINEES LIMITED
Corporate Secretary
02/11/1999 - 10/12/1999
518
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
02/11/1999 - 10/12/1999
798
ABOGADO NOMINEES LIMITED
Nominee Secretary
02/11/1999 - 10/12/1999
830
LUCIENE JAMES LIMITED
Nominee Director
27/09/1999 - 02/11/1999
69

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

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 WHITECROFT LIGHTING HOLDINGS LIMITED

WHITECROFT LIGHTING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/09/1999 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 WHITECROFT LIGHTING HOLDINGS LIMITED?

toggle

WHITECROFT LIGHTING HOLDINGS LIMITED is currently Dissolved. It was registered on 26/09/1999 and dissolved on 04/04/2022.

Where is WHITECROFT LIGHTING HOLDINGS LIMITED located?

toggle

WHITECROFT LIGHTING HOLDINGS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does WHITECROFT LIGHTING HOLDINGS LIMITED do?

toggle

WHITECROFT LIGHTING HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for WHITECROFT LIGHTING HOLDINGS LIMITED?

toggle

The latest filing was on 05/04/2022: Final Gazette dissolved following liquidation.