Company NameGe Lighting Services Limited
Company StatusDissolved
Company Number03838153
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)
Previous NameChangebrand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Robert Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(2 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 26 July 2017)
RoleManager Advanced Manufacturing & Strategic Plannin
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Simon John Greenwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(12 years, 10 months after company formation)
Appointment Duration5 years (closed 26 July 2017)
RoleCommercial Sales Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMichael Paul Barrett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 July 2017)
RoleCommercial Director - Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 26 July 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCraig Arnold
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1999(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2000)
RoleBusiness Manager
Correspondence Address8 Tainbrook Court
9 Holbein Place
London
SW1W 8NR
Director NameSidney Columbus Deloatch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2000)
RoleInformation Systems Director
Correspondence Address24 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameRobert William Stewart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2002)
RoleFinancial Controller
Correspondence Address24 Hawkwood Rise
Great Bookham
Leatherhead
Surrey
KT23 4JP
Director NameJesse Joel Hackney
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2001)
RoleOperations Director
Correspondence Address62 Adam & Eve Mews
Kensington
London
W8 6UJ
Director NameJudith Kapernaros
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1999(2 weeks, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2000)
RoleFinance Director
Correspondence Address41 Burleigh Park
Cobham
Surrey
KT11 2DU
Secretary NameMrs Nicola Kay Maguire
NationalityBritish
StatusResigned
Appointed24 September 1999(2 weeks, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Elm Grove Road
London
SW13 0BX
Secretary NamePaola Tedaldi
NationalityBritish
StatusResigned
Appointed03 August 2000(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2001)
RoleLegal Counsel
Correspondence Address79 Elsley Road
Battersea
London
SW11 5LJ
Director NameMr Robert Grenville Lewis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Director NameSarah Pollock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2002)
RoleLawyer
Correspondence AddressGarden Flat 26 Offerton Road
Clapham Old Town
London
SW4 0DJ
Secretary NameSarah Pollock
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2002)
RoleLawyer
Correspondence AddressGarden Flat 26 Offerton Road
Clapham Old Town
London
SW4 0DJ
Director NameMr Gboyega Obafemi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2003)
RoleGm
Country of ResidenceUnited Kingdom
Correspondence Address68 Caterham Drive
Old Coulsdon
Coulsdon
Surrey
CR5 1JH
Director NamePaul David Brooks Roberts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2012)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMaria Catarina Andersson
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address65 Crookham Road
Fulham
London
SW6 4EG
Secretary NameMr Robert Grenville Lewis
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Director NameMr David John Wyatt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Edward Charles Guest
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleSpec & Oem Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Director NameMr Neil John Hempsall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleManufacturing Manager Uk
Country of ResidenceEngland
Correspondence AddressHoughton Centre Salthouse Road
Brackmills
Northampton
Northamptonshire
NN4 7EX
Director NameMichael Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2015)
RoleSales General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFoundry Place Old Tiffield Road
Towcester
Northamptonshire
NN12 6PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,496,000
Net Worth£14,212,000
Current Liabilities£124,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
8 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (8 pages)
6 December 2015Register inspection address has been changed from Ge Capital Europe Limited the Ark 201 Talgarth Hammersmith London W6 8BJ to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
20 October 2015Registered office address changed from Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2015 (2 pages)
20 October 2015Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Hammersmith London W6 8BJ (2 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Declaration of solvency (3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
17 August 2015Appointment of Michael Paul Barrett as a director on 14 August 2015 (2 pages)
11 August 2015Termination of appointment of Michael Hall as a director on 31 July 2015 (1 page)
26 March 2015Director's details changed for Mr Simon John Greenwood on 7 January 2015 (2 pages)
26 March 2015Director's details changed for Mr Simon John Greenwood on 7 January 2015 (2 pages)
7 January 2015Appointment of Michael Hall as a director on 6 January 2015 (2 pages)
7 January 2015Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF on 7 January 2015 (1 page)
7 January 2015Appointment of Michael Hall as a director on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of David John Wyatt as a director on 31 December 2014 (1 page)
9 October 2014Termination of appointment of Neil John Hempsall as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Neil John Hempsall as a director on 2 October 2014 (1 page)
19 September 2014Solvency Statement dated 15/09/14 (2 pages)
19 September 2014Statement by Directors (2 pages)
19 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2014Statement of capital on 19 September 2014
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (8 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (8 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 February 2014Auditor's resignation (4 pages)
29 January 2014Section 519 ca 2006 (2 pages)
5 November 2013Termination of appointment of Edward Guest as a director (1 page)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,774,409
(9 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,774,409
(9 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 August 2013Accounts made up to 31 December 2012 (19 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
6 September 2012Appointment of Neil John Hempsall as a director (2 pages)
6 September 2012Termination of appointment of Paul Roberts as a director (1 page)
6 September 2012Appointment of Mr Simon John Greenwood as a director (2 pages)
6 September 2012Appointment of Edward Charles Guest as a director (2 pages)
9 July 2012Accounts made up to 31 December 2011 (20 pages)
3 July 2012Memorandum and Articles of Association (13 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2012Appointment of David John Wyatt as a director (2 pages)
7 June 2012Termination of appointment of Robert Lewis as a secretary (1 page)
7 June 2012Termination of appointment of Robert Lewis as a director (1 page)
16 September 2011Director's details changed for Paul David Brooks Roberts on 7 September 2011 (2 pages)
16 September 2011Director's details changed for Paul David Brooks Roberts on 7 September 2011 (2 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
5 July 2011Accounts made up to 31 December 2010 (19 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
5 July 2010Accounts made up to 31 December 2009 (32 pages)
14 June 2010Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Robert Grenville Lewis on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Paul David Brooks Roberts on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul David Brooks Roberts on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Robert Grenville Lewis on 1 October 2009 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
20 April 2010Memorandum and Articles of Association (12 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2010Director's details changed for Keith Robert Bailey on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Keith Robert Bailey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Keith Robert Bailey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Keith Robert Bailey on 1 March 2010 (2 pages)
23 February 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
2 July 2009Accounts made up to 31 December 2008 (20 pages)
1 June 2009Registered office changed on 01/06/2009 from, 129-135 camp road, st albans, herts, AL1 5HL (1 page)
15 September 2008Return made up to 08/09/08; full list of members (4 pages)
2 July 2008Accounts made up to 31 December 2007 (20 pages)
25 September 2007Return made up to 08/09/07; full list of members (2 pages)
2 August 2007Registered office changed on 02/08/07 from: 153 lincoln road, enfield, middlesex EN1 1SB (1 page)
5 July 2007Accounts made up to 31 December 2006 (20 pages)
13 September 2006Return made up to 08/09/06; full list of members (2 pages)
7 July 2006Accounts made up to 31 December 2005 (18 pages)
6 October 2005Accounts made up to 31 December 2004 (15 pages)
8 September 2005Return made up to 08/09/05; full list of members (2 pages)
2 November 2004Accounts made up to 31 December 2003 (15 pages)
14 October 2004Return made up to 08/09/04; full list of members (8 pages)
8 April 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (17 pages)
16 October 2003Return made up to 08/09/03; full list of members (8 pages)
6 April 2003Accounts made up to 31 December 2001 (16 pages)
3 February 2003Director resigned (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: conquest house, 42-44 wood street, kingston upon thames, surrey KT1 1UZ (1 page)
9 October 2001Return made up to 08/09/01; full list of members (7 pages)
10 July 2001Accounts made up to 31 December 2000 (14 pages)
26 January 2001Nc inc already adjusted 19/12/00 (1 page)
26 January 2001Ad 10/01/01--------- £ si 10774408@1=10774408 £ ic 1/10774409 (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Director resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
1 December 1999Company name changed changebrand LIMITED\certificate issued on 01/12/99 (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
8 September 1999Incorporation (13 pages)