Company NameHolmewood Lighting Limited
DirectorIan Birnie
Company StatusDissolved
Company Number03395334
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Previous NameBeasley Lighting Limited

Directors

Secretary NameJohn Desmond Patefield
NationalityBritish
StatusCurrent
Appointed28 July 1997(4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NameIan Birnie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address3 Cornet Street
St Peterport
Guernsey
Channel Islands
Channel
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameIan Birnie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address3 Cornet Street
St Peterport
Guernsey
Channel Islands
Channel
Director NameDavid Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 26 August 1998)
RoleCompany Director
Correspondence Address20 Llanmead Gardens
Rhoose
Barry
South Glamorgan
CF62 3HX
Wales
Director NameJohn Desmond Patefield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1998)
RoleSolicitor
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDevonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1998Appointment of a voluntary liquidator (2 pages)
20 November 1998Statement of affairs (5 pages)
10 November 1998Registered office changed on 10/11/98 from: marlborough house marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
30 October 1998New director appointed (2 pages)
30 October 1998Director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 8 stafford road caterham surrey CR3 6JA (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: compact house pontygwindy industrial estate caerphilly mid glamorgan CF83 1UF (1 page)
29 June 1998Return made up to 30/06/98; full list of members (6 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
15 August 1997Ad 12/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
6 August 1997New director appointed (2 pages)
1 August 1997Company name changed amberberry LIMITED\certificate issued on 04/08/97 (2 pages)