Worsley Street Castlefield
Manchester
Lancashire
M15 4LD
Director Name | Mr David James Robert Gutfreund |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Danesmoor Road Didsbury Manchester M20 3JS |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Mr Anthony Edwin Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Bruce Wood Hardy Davidson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr David Green |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Forest Ridge East Ardsley Wakefield West Yorkshire WF3 2EU |
Website | www.associatedlighting.co.uk |
---|
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
24 February 2012 | Notice of move from Administration to Dissolution (15 pages) |
24 February 2012 | Notice of move from Administration to Dissolution on 13 February 2012 (15 pages) |
9 February 2012 | Administrator's progress report to 13 January 2012 (15 pages) |
9 February 2012 | Administrator's progress report to 13 January 2012 (15 pages) |
4 August 2011 | Administrator's progress report to 13 July 2011 (21 pages) |
4 August 2011 | Administrator's progress report to 13 July 2011 (21 pages) |
29 July 2011 | Notice of extension of period of Administration (1 page) |
29 July 2011 | Notice of extension of period of Administration (1 page) |
14 March 2011 | Notice of deemed approval of proposals (1 page) |
14 March 2011 | Notice of deemed approval of proposals (1 page) |
10 March 2011 | Administrator's progress report to 8 February 2011 (21 pages) |
10 March 2011 | Administrator's progress report to 8 February 2011 (21 pages) |
10 March 2011 | Administrator's progress report to 8 February 2011 (21 pages) |
13 October 2010 | Statement of affairs with form 2.14B (6 pages) |
13 October 2010 | Statement of affairs with form 2.14B (6 pages) |
16 September 2010 | Statement of administrator's proposal (31 pages) |
16 September 2010 | Statement of administrator's proposal (31 pages) |
18 August 2010 | Registered office address changed from C/O Ring Lamp Company Limited Gelderd Road Leeds LS12 6NB on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from C/O Ring Lamp Company Limited Gelderd Road Leeds LS12 6NB on 18 August 2010 (2 pages) |
17 August 2010 | Appointment of an administrator (1 page) |
17 August 2010 | Appointment of an administrator (1 page) |
14 July 2010 | Appointment of Mr Anthony Edwin Morris as a director (2 pages) |
14 July 2010 | Appointment of Mr Anthony Edwin Morris as a director (2 pages) |
13 July 2010 | Termination of appointment of Bruce Davidson as a director (1 page) |
13 July 2010 | Director's details changed for Mr David James Robert Gutfreund on 26 June 2010 (2 pages) |
13 July 2010 | Termination of appointment of Bruce Davidson as a director (1 page) |
13 July 2010 | Termination of appointment of David Green as a director (1 page) |
13 July 2010 | Termination of appointment of David Green as a director (1 page) |
13 July 2010 | Director's details changed for Mr David James Robert Gutfreund on 26 June 2010 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 September 2009 | Resolutions
|
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
14 August 2009 | Company name changed firmlease LIMITED\certificate issued on 14/08/09 (2 pages) |
14 August 2009 | Company name changed firmlease LIMITED\certificate issued on 14/08/09 (2 pages) |
13 August 2009 | Director appointed mr nicholas jeffrey (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
13 August 2009 | Director appointed mr david green (1 page) |
13 August 2009 | Director appointed mr david james robert gutfreund (2 pages) |
13 August 2009 | Director appointed mr david james robert gutfreund (2 pages) |
13 August 2009 | Director appointed mr bromley charles dixon (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
13 August 2009 | Director appointed mr nicholas jeffrey (2 pages) |
13 August 2009 | Appointment Terminated Director graham stephens (1 page) |
13 August 2009 | Director appointed mr bruce wood hardy davidson (2 pages) |
13 August 2009 | Director appointed mr david green (1 page) |
13 August 2009 | Appointment terminated director graham stephens (1 page) |
13 August 2009 | Director appointed mr bruce wood hardy davidson (2 pages) |
13 August 2009 | Director appointed mr bromley charles dixon (2 pages) |
27 July 2009 | Incorporation (14 pages) |
27 July 2009 | Incorporation (14 pages) |