Company NameNu-Lite Technologies Limited
DirectorsStephen Frank Price and Philip Robert Neill
Company StatusDissolved
Company Number03561034
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Previous NameSunspot Leisure Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen Frank Price
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Paddocks
Valley Drive
Kirkella
HP10 7PF
Secretary NameMr Stephen Frank Price
NationalityBritish
StatusCurrent
Appointed18 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Paddocks
Valley Drive
Kirkella
HP10 7PF
Director NamePhilip Robert Neill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address2 Village Road
Sunk Island
Hull
HU12 0ED
Director NameLesley Hewitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address30 Riversdale Road
Beverley High Road
Hull
East Yorkshire
HU6 7EZ
Director NamePhilip Robert Neill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence Address2 Village Road
Sunk Island
Hull
HU12 0ED
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£51,201
Gross Profit£15,908
Net Worth£6,328
Cash£499
Current Liabilities£5,128

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 December 2004Dissolved (1 page)
27 September 2004Return of final meeting in a creditors' voluntary winding up (8 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
6 October 2003Liquidators statement of receipts and payments (5 pages)
14 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
16 March 2001Appointment of a voluntary liquidator (2 pages)
16 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2001Statement of affairs (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: sainsbury way hessle hull east yorkshire HU13 9NX (1 page)
16 January 2001Director resigned (1 page)
14 June 2000Return made up to 08/05/00; full list of members (6 pages)
28 February 2000Particulars of mortgage/charge (4 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
20 January 2000Company name changed sunspot leisure LIMITED\certificate issued on 21/01/00 (2 pages)
7 December 1999Full accounts made up to 31 August 1999 (11 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
25 August 1998Director's particulars changed (1 page)
7 July 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
7 July 1998Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
8 May 1998Incorporation (7 pages)