Company NameVision Lighting Limited
Company StatusDissolved
Company Number05353366
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date12 October 2011 (12 years, 6 months ago)
Previous NameCube Development Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Lewis Bagga
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 St. Gabriels Court
Horsforth
Leeds
LS18 5WN
Secretary NameMr Kevin Michael Bleazard
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherlands
Cowpasture Road
Ilkley
West Yorkshire
LS29 8RQ
Director NameMr Shambu Dan Bagga
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 October 2011)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address22 Granville Road
Bradford
West Yorkshire
BD9 4HF
Director NameMr Kevin Michael Bleazard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 October 2011)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence AddressHeatherlands
Cowpasture Road
Ilkley
West Yorkshire
LS29 8RQ

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

34 at 1Naresh Bagga
34.00%
Ordinary
33 at 1Kevin Michael Bleazard
33.00%
Ordinary
33 at 1Shambu Dan Bagga
33.00%
Ordinary

Financials

Year2014
Net Worth-£6,111
Cash£10,824
Current Liabilities£63,824

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
17 June 2009Statement of affairs with form 4.19 (7 pages)
17 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2009Statement of affairs with form 4.19 (7 pages)
17 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-12
(1 page)
7 June 2009Registered office changed on 07/06/2009 from wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
7 June 2009Registered office changed on 07/06/2009 from wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 59 springfield bagley lane farsley west yorkshire LS28 5LY (1 page)
2 June 2009Registered office changed on 02/06/2009 from 59 springfield bagley lane farsley west yorkshire LS28 5LY (1 page)
13 March 2009Return made up to 04/02/08; full list of members (4 pages)
13 March 2009Return made up to 04/02/08; full list of members (4 pages)
17 April 2008Registered office changed on 17/04/2008 from cube house, downham street bradford west yorkshire BD3 9QY (1 page)
17 April 2008Director's change of particulars / naresh bagga / 14/04/2008 (1 page)
17 April 2008Director's Change of Particulars / naresh bagga / 14/04/2008 / Forename was: naresh, now: lewis; Middle Name/s was: , now: naresh; Street was: 2 st gabriels court, now: st. Gabriels court; Area was: , now: horsforth; Region was: , now: west yorkshire (1 page)
17 April 2008Registered office changed on 17/04/2008 from cube house, downham street bradford west yorkshire BD3 9QY (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 04/02/07; full list of members (7 pages)
10 April 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Accounts made up to 31 December 2005 (6 pages)
9 March 2006Return made up to 04/02/06; full list of members (3 pages)
9 March 2006Return made up to 04/02/06; full list of members (3 pages)
6 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
28 November 2005Company name changed cube development LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed cube development LIMITED\certificate issued on 28/11/05 (2 pages)
4 February 2005Incorporation (13 pages)
4 February 2005Incorporation (13 pages)