Company NameWilkes Lighting Limited
Company StatusDissolved
Company Number02446491
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

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)

Directors

Director NameMichael Edward Wilkes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 24 January 2006)
RoleCompany Director
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameMr Brian Hunsley
NationalityBritish
StatusClosed
Appointed14 May 1993(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Harrogate
HG2 9HA
Director NameMrs Susan Margaret Wilkes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 24 January 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House 10
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameJudy Jarvis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 month (resigned 24 December 1991)
RoleHousewife
Correspondence Address10 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Director NameMrs Susan Wilkes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 month (resigned 24 December 1991)
RoleHousewife
Correspondence AddressSunny Lea
Shaw Mills
Harrogate
North Yorkshire
HG3 3HZ
Secretary NameMr Simon Andrew Hellewell
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address9 Walmer Villas
Bradford
West Yorkshire
BD8 7ET

Location

Registered AddressYork House
Cottingley Buisness Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£256,553
Cash£150
Current Liabilities£210,225

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
25 April 2005Registered office changed on 25/04/05 from: lyric house 113-115 tong road armley leeds LS12 1QJ (1 page)
10 November 2004Director's particulars changed (1 page)
1 November 2004Return made up to 20/10/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 20/10/03; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 November 2002Return made up to 20/10/02; full list of members (6 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 November 2001Return made up to 20/10/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 July 2001Location of debenture register (1 page)
21 June 2001New director appointed (2 pages)
5 January 2001Location of register of members (1 page)
1 November 2000Return made up to 20/10/00; no change of members (4 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 October 1999Return made up to 20/10/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 November 1998Return made up to 20/10/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 October 1997Return made up to 20/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 October 1996Return made up to 20/10/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)