Company NameDesigner Lighting UK Limited
Company StatusDissolved
Company Number06887479
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard John Brooke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckthorne Fold
East Ardsley
Wakefield
West Yorkshire
WF3 2LR
Director NameMrs Sarah Louise Brooke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckthorne Fold
East Ardsley
Wakefield
West Yorkshire
WF3 2LR
Director NameRoss Render
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Railway Terrace
East Ardsley
Wakefield
West Yorkshire
WF3 2DY

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
West Yorkshire
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Richard John Brooke
50.00%
Ordinary
60 at £1Ross Render
50.00%
Ordinary

Financials

Year2014
Net Worth£1,222
Cash£4,476
Current Liabilities£87,636

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Statement of affairs with form 4.19 (9 pages)
12 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 27a Lidget Hill Pudsey Leeds LS28 7LG on 6 March 2014 (2 pages)
24 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 120
(5 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 November 2009Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
24 April 2009Incorporation (15 pages)