Company NameRamplight Limited
Company StatusDissolved
Company Number04204320
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Douglas Peter Burnham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleSwimpool Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Scotchman Lane, Morley
Morley
West Yorkshire
LS27 0BX
Director NameAllan Fielding
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleElect Engineer
Correspondence Address45 Knightsbridge Court
Parsonage Lane
Brighouse
HD6 1FB
Secretary NameMr Douglas Peter Burnham
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleSwimpool Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Scotchman Lane, Morley
Morley
West Yorkshire
LS27 0BX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 April 2001(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 NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 19 Wilton Industrial Court
851 Bradford Road
Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (2 pages)
5 May 2010Application to strike the company off the register (2 pages)
19 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
12 August 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
12 August 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
4 June 2008Return made up to 24/04/08; full list of members (4 pages)
4 June 2008Return made up to 24/04/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
10 May 2007Return made up to 24/04/07; full list of members (3 pages)
10 May 2007Return made up to 24/04/07; full list of members (3 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 October 2006Registered office changed on 13/10/06 from: 45 knightsbridge court parsonage lane brighouse HD6 1FB (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 45 knightsbridge court parsonage lane brighouse HD6 1FB (2 pages)
23 June 2006Return made up to 24/04/06; full list of members (3 pages)
23 June 2006Return made up to 24/04/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
27 April 2005Return made up to 24/04/05; full list of members (3 pages)
27 April 2005Return made up to 24/04/05; full list of members (3 pages)
29 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (8 pages)
4 May 2004Return made up to 24/04/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
26 June 2003Return made up to 24/04/03; full list of members (8 pages)
26 June 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
24 June 2002Return made up to 05/04/02; full list of members (7 pages)
24 June 2002Return made up to 05/04/02; full list of members (7 pages)
25 March 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
25 March 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
25 March 2002Nc inc already adjusted 06/12/01 (1 page)
25 March 2002Nc inc already adjusted 06/12/01 (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 06/12/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 06/12/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 April 2001Director resigned (2 pages)
30 April 2001Director resigned (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 April 2001Registered office changed on 30/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 April 2001Secretary resigned (1 page)
24 April 2001Incorporation (16 pages)
24 April 2001Incorporation (16 pages)