Company NameSurelux Lighting Limited
Company StatusDissolved
Company Number01285303
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 5 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameWilliam Charles Wyatt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(16 years after company formation)
Appointment Duration10 years, 4 months (closed 08 April 2003)
RoleLighting Engineer
Correspondence Address4 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameKeith Bennett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1994(17 years, 5 months after company formation)
Appointment Duration9 years (closed 08 April 2003)
RoleCompany Director
Correspondence Address21 Tower Street
Dukinfield
Cheshire
SK16 5NE
Director NameAllan Webster Ramsay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1994(17 years, 5 months after company formation)
Appointment Duration9 years (closed 08 April 2003)
RoleFinance Director
Correspondence Address2 Nesfield View
Ilkley
West Yorkshire
LS29 9DD
Director NameMr Leslie John Vine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1995(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressDerwent House
Fifehead Magdalen
Gillingham
Dorset
SP8 5RT
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusClosed
Appointed17 November 1995(19 years after company formation)
Appointment Duration7 years, 4 months (closed 08 April 2003)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 1996)
RoleChairman
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Director NameReginald Garmstron
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1993)
RoleGeneral Manager
Correspondence Address2 Gainsbercoth Avenue
Leeds
West Yorks
LE16 7PG
Director NameIan James Hobbs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 September 1993)
RoleWorks Director
Correspondence Address3 Alderstone Rise
Birchencliffe
Huddersfield
West Yorkshire
HD3 3RL
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameBernard Walter John Philpot
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleLighting Engineer
Correspondence Address22 Wellington Terrace
Clevedon
Avon
BS21 7PT
Secretary NameMrs Pauline Mary Waller
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years after company formation)
Appointment Duration1 month (resigned 23 December 1992)
RoleCompany Director
Correspondence Address4 Moorlands Road
Mount
Huddersfield
West Yorkshire
HD3 3UH
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed23 December 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameBarry Hanson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1997)
RoleWorks Director
Correspondence Address98 Ovenden Way
Halifax
West Yorkshire
HX3 5PB
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,206,366
Gross Profit£1,698,259
Net Worth£734,623
Cash£9,938
Current Liabilities£1,226,275

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
7 August 2002Receiver ceasing to act (1 page)
8 July 2002Receiver's abstract of receipts and payments (3 pages)
20 August 2001Receiver's abstract of receipts and payments (3 pages)
24 July 2000Receiver's abstract of receipts and payments (3 pages)
18 August 1999Receiver's abstract of receipts and payments (3 pages)
29 September 1998Statement of affairs (9 pages)
29 September 1998Administrative Receiver's report (9 pages)
9 July 1998Registered office changed on 09/07/98 from: broom house highfield road levenshulme manchester M19 3WD (1 page)
3 July 1998Appointment of receiver/manager (1 page)
15 June 1998Director resigned (1 page)
3 December 1997Return made up to 20/11/97; no change of members (8 pages)
27 June 1997Full accounts made up to 31 January 1997 (16 pages)
24 June 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
26 November 1996Return made up to 20/11/96; full list of members (8 pages)
18 October 1996Particulars of mortgage/charge (5 pages)
14 October 1996Full accounts made up to 31 January 1996 (18 pages)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
7 December 1995Return made up to 20/11/95; no change of members (10 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
20 September 1995New director appointed (2 pages)