Company NameCosalt Lighting Limited
Company StatusLiquidation
Company Number03626038
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Previous NamesWilchap 91 Limited and Cosalt Contract Lighting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Peter Edwards
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address3 Bank View Cottages
Sawley Road
Sawley
Lancashire
BB7 4RS
Director NameFrederick William Wood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant House
Pleasant Place
Louth
Lincolnshire
LN11 0NA
Director NameDavid John Christopher Procter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address22 Beaver Close
Wilpshire
Blackburn
Lancashire
BB1 9LB
Director NameDerek Joseph Oldham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressFernbeck House Town Foot Back Lane
Preesall
Poulton Le Fylde
Lancashire
FY6 0HX
Director NameDavid Kevin Irvin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address11 Willow Street
Fleetwood
Lancashire
FY7 6TL
Director NameDavid Andrew Cox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address286 Blackpool Road
Poulton Le Fylde
Lancashire
FY6 7QU
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Hill Lodge
6a Church Hill
South Cave
East Yorkshire
HU15 2EU
Secretary NameAnthony Brian Clark
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressHollys House Peppin Lane
Fotherby
Louth
Lincolnshire
LN11 0UW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2009)
RoleChartered Secretary
Correspondence Address14 Mill Place
Cleethorpes
North East Lincolnshire
DN35 8ND
Director NamePaul Arthur Bradbury
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address21 Park Drive
Grimsby
South Humberside
DN32 0EF
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2007(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 June 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 The Innovation Centre
Innovation Way Europarc
Grimsby
South Humberside
DN37 9TT
Director NameMs Dolores Anne Douglas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMrs Denise Brenda Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 The Innovation Centre
Innovation Way Europarc
Grimsby
South Humberside
DN37 9TT
Director NameMr Trevor Martin Sands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 The Innovation Centre
Innovation Way Europarc
Grimsby
South Humberside
DN37 9TT
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitewww.greatbritishlighting.co.uk
Email address[email protected]
Telephone01253 873503
Telephone regionBlackpool

Location

Registered AddressBaker Tilly
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Cosalt Leisure Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due3 April 2017 (overdue)

Filing History

17 March 2016Restoration by order of the court (3 pages)
17 March 2016Restoration by order of the court (3 pages)
25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Return of final meeting in a creditors' voluntary winding up (37 pages)
25 February 2014Return of final meeting in a creditors' voluntary winding up (37 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
31 October 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 (2 pages)
10 April 2013Statement of affairs with form 4.19 (6 pages)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 (2 pages)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Statement of affairs with form 4.19 (6 pages)
5 April 2013Termination of appointment of Denise Robinson as a secretary (1 page)
5 April 2013Termination of appointment of Denise Robinson as a secretary (1 page)
5 April 2013Termination of appointment of Denise Robinson as a director (1 page)
5 April 2013Termination of appointment of Denise Robinson as a director (1 page)
5 April 2013Termination of appointment of Trevor Sands as a director (1 page)
5 April 2013Termination of appointment of Trevor Sands as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 (1 page)
1 May 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
1 May 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
30 April 2012Termination of appointment of Dolores Douglas as a director (1 page)
30 April 2012Termination of appointment of Dolores Douglas as a director (1 page)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(3 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(3 pages)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
3 October 2011Termination of appointment of Neil Carrick as a director (1 page)
3 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
3 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
3 October 2011Termination of appointment of Neil Carrick as a director (1 page)
3 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
3 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
18 August 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
12 May 2010Registered office address changed from Fish Dock Road Grimsby South Humberside DN31 3NW on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Fish Dock Road Grimsby South Humberside DN31 3NW on 12 May 2010 (1 page)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
14 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 August 2009Full accounts made up to 26 October 2008 (7 pages)
26 August 2009Full accounts made up to 26 October 2008 (7 pages)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 August 2008Full accounts made up to 28 October 2007 (9 pages)
27 August 2008Full accounts made up to 28 October 2007 (9 pages)
3 June 2008Appointment terminated director per jonsson (1 page)
3 June 2008Appointment terminated director per jonsson (1 page)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 September 2007Full accounts made up to 29 October 2006 (9 pages)
5 September 2007Full accounts made up to 29 October 2006 (9 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
6 September 2006Full accounts made up to 30 October 2005 (12 pages)
6 September 2006Full accounts made up to 30 October 2005 (12 pages)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
5 September 2005Full accounts made up to 31 October 2004 (13 pages)
5 September 2005Full accounts made up to 31 October 2004 (13 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
27 August 2004Full accounts made up to 26 October 2003 (17 pages)
27 August 2004Full accounts made up to 26 October 2003 (17 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
2 September 2003Full accounts made up to 27 October 2002 (17 pages)
2 September 2003Full accounts made up to 27 October 2002 (17 pages)
2 April 2003Return made up to 20/03/03; full list of members (8 pages)
2 April 2003Return made up to 20/03/03; full list of members (8 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Full accounts made up to 28 October 2001 (15 pages)
3 September 2002Full accounts made up to 28 October 2001 (15 pages)
29 March 2002Return made up to 20/03/02; no change of members (7 pages)
29 March 2002Return made up to 20/03/02; no change of members (7 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 27 August 2000 (15 pages)
13 June 2001Full accounts made up to 27 August 2000 (15 pages)
21 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
21 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Secretary resigned;director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
23 June 2000Full accounts made up to 29 August 1999 (14 pages)
23 June 2000Full accounts made up to 29 August 1999 (14 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(8 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(8 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
8 September 1999Return made up to 03/09/99; full list of members (9 pages)
8 September 1999Return made up to 03/09/99; full list of members (9 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
2 December 1998Company name changed cosalt contract lighting LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed cosalt contract lighting LIMITED\certificate issued on 03/12/98 (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (3 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
15 October 1998Company name changed wilchap 91 LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed wilchap 91 LIMITED\certificate issued on 16/10/98 (2 pages)
3 September 1998Incorporation (14 pages)
3 September 1998Incorporation (14 pages)