Company NameIllumina Building Solutions Limited
DirectorAllan Craig
Company StatusDissolved
Company Number03663341
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NamePaul Wheatly
NationalityBritish
StatusCurrent
Appointed02 June 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleFinancial Administrator
Correspondence Address294 Broadway
Gillingham
Kent
ME8 6DU
Director NameAllan Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleElectrical Contractor
Correspondence Address10 Quince Orchard
Hamstreet
Ashford
Kent
TN26 2HB
Director NameAllan Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1999)
RoleConsultant
Correspondence Address37 Culpepper Road
Gillingham
Kent
ME8 9RY
Director NameMrs Ilene Craig
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Culpepper Road
Gillingham
Kent
ME8 9RY
Secretary NameMrs Ilene Craig
NationalityBritish
StatusResigned
Appointed12 November 1998(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Culpepper Road
Gillingham
Kent
ME8 9RY
Director NameJoseph Hendry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2001)
RoleElectrical Foreman
Correspondence Address23 Maple Road
Cumbernauld
Glasgow
Lanarkshire
G67 3ND
Scotland
Director NamePaul Wheatly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2002)
RoleFinancial Administrator
Correspondence Address294 Broadway
Gillingham
Kent
ME8 6DU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressSterling House Maple Court
Maple Road Tankersley
Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£88,619
Net Worth£2,507
Cash£8,076
Current Liabilities£20,421

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Liquidators statement of receipts and payments (5 pages)
8 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2005S/S cert. Release of liquidator (1 page)
18 February 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (6 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
16 March 2004Liquidators statement of receipts and payments (5 pages)
19 February 2003Appointment of a voluntary liquidator (2 pages)
19 February 2003Statement of affairs (6 pages)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Registered office changed on 12/02/03 from: 22 new road chatham kent ME4 4QR (1 page)
30 December 2002Director resigned (1 page)
15 January 2002Return made up to 06/11/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 March 2000 (8 pages)
13 June 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
9 May 2001Registered office changed on 09/05/01 from: 37 culpepper road parkwood gillingham kent ME8 9RY (1 page)
19 April 2001Director resigned (1 page)
22 February 2001Return made up to 06/11/00; full list of members (7 pages)
13 January 2000Return made up to 06/11/99; full list of members (7 pages)
7 October 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
18 November 1998Ad 12/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: unit 3,arches arcade villiers street, embankment place london WC2N 6NG (1 page)
17 November 1998Director resigned (1 page)
6 November 1998Incorporation (10 pages)