Company NameDuralamp UK Limited
DirectorChristopher Stuart Brown
Company StatusDissolved
Company Number02174550
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Previous NamePrestige Lighting Company Limited

Business Activity

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)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Christopher Stuart Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Meadow Creskeld Drive
Bramhope
Leeds
LS16 9EJ
Secretary NameChristopher Edward Shaw
NationalityBritish
StatusCurrent
Appointed23 September 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Rise
Alwoodley
Leeds
West Yorkshire
LS17 7QR
Director NameMrs Margaret Brown
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressCopperfield 179 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7LD
Director NameMr Ronald Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressCopperfield 179 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7LD
Director NameGeorge Shakeri Rowshan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIranian
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressMullions The Square
Elford
Tamworth
Staffordshire
B79 9DB
Director NamePauline May Thornton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flint
CH7 5HQ
Wales
Secretary NameMrs Margaret Brown
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressCopperfield 179 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7LD
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(7 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed22 November 1994(7 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Secretary NameGeorge Shakeri Rowshan
NationalityIranian
StatusResigned
Appointed20 July 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressMullions The Square
Elford
Tamworth
Staffordshire
B79 9DB
Director NameChristopher George Burrows
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Branksome Avenue
Barnsley
South Yorkshire
S70 6HX
Secretary NameChristopher Edward Shaw
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Rise
Alwoodley
Leeds
West Yorkshire
LS17 7QR
Secretary NameGeoffrey Smith
NationalityBritish
StatusResigned
Appointed09 September 2005(17 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence Address32 Highfield Drive
Gildersome
Leeds
West Yorkshire
LS27 7DW

Location

Registered AddressFirst Floor Unit 3 Woodside Mews
Woodside Court Clayton Wood Rise
West Park Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£127,192
Cash£59
Current Liabilities£696,218

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2007Dissolved (1 page)
20 July 2007Notice of move from Administration to Dissolution (4 pages)
7 April 2006Statement of administrator's proposal (17 pages)
6 February 2006Appointment of an administrator (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: royds lane wortley ring road leeds LS12 6AE (1 page)
14 September 2005Company name changed prestige lighting company limite d\certificate issued on 14/09/05 (2 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
26 July 2004Return made up to 31/05/04; full list of members (6 pages)
23 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
4 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 September 2001Return made up to 31/05/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 June 2001Director resigned (1 page)
23 August 2000Director resigned (1 page)
17 August 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 August 2000Amended accounts made up to 31 August 1998 (5 pages)
7 August 2000Amended accounts made up to 31 August 1997 (6 pages)
1 August 2000Amended accounts made up to 31 August 1998 (9 pages)
19 May 2000Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 August 1999Full accounts made up to 31 August 1998 (10 pages)
25 March 1999New secretary appointed (2 pages)
17 July 1998Return made up to 31/05/97; no change of members (6 pages)
17 July 1998Return made up to 31/05/98; no change of members (4 pages)
22 June 1998Director resigned (1 page)
4 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
4 December 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
27 October 1996Accounts for a small company made up to 31 August 1996 (10 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 September 1996Return made up to 31/05/96; full list of members (6 pages)
5 February 1996Ad 12/01/96--------- £ si 1200@1=1200 £ ic 8800/10000 (2 pages)
31 January 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 January 1996Ad 08/01/96--------- £ si 6800@1=6800 £ ic 2000/8800 (2 pages)
31 January 1996Particulars of contract relating to shares (4 pages)
29 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1995Nc inc already adjusted 02/12/94 (1 page)
5 September 1995New director appointed (2 pages)
11 August 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1995Secretary resigned;director resigned (2 pages)
15 November 1994Ad 01/06/90--------- £ si 600@1 (2 pages)
7 September 1994Ad 31/03/89--------- £ si 998@1 (2 pages)
15 May 1989Wd 03/05/89 ad 31/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)