Company NameAssociated Lighting Group Limited
Company StatusDissolved
Company Number06973796
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date24 May 2012 (11 years, 11 months ago)
Previous NameFirmlease Limited

Directors

Director NameMr Bromley Charles Dixon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 418 Timber Wharf
Worsley Street Castlefield
Manchester
Lancashire
M15 4LD
Director NameMr David James Robert Gutfreund
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Danesmoor Road
Didsbury
Manchester
M20 3JS
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr David Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Forest Ridge
East Ardsley
Wakefield
West Yorkshire
WF3 2EU

Contact

Websitewww.associatedlighting.co.uk

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 May 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Notice of move from Administration to Dissolution (15 pages)
24 February 2012Notice of move from Administration to Dissolution on 13 February 2012 (15 pages)
9 February 2012Administrator's progress report to 13 January 2012 (15 pages)
9 February 2012Administrator's progress report to 13 January 2012 (15 pages)
4 August 2011Administrator's progress report to 13 July 2011 (21 pages)
4 August 2011Administrator's progress report to 13 July 2011 (21 pages)
29 July 2011Notice of extension of period of Administration (1 page)
29 July 2011Notice of extension of period of Administration (1 page)
14 March 2011Notice of deemed approval of proposals (1 page)
14 March 2011Notice of deemed approval of proposals (1 page)
10 March 2011Administrator's progress report to 8 February 2011 (21 pages)
10 March 2011Administrator's progress report to 8 February 2011 (21 pages)
10 March 2011Administrator's progress report to 8 February 2011 (21 pages)
13 October 2010Statement of affairs with form 2.14B (6 pages)
13 October 2010Statement of affairs with form 2.14B (6 pages)
16 September 2010Statement of administrator's proposal (31 pages)
16 September 2010Statement of administrator's proposal (31 pages)
18 August 2010Registered office address changed from C/O Ring Lamp Company Limited Gelderd Road Leeds LS12 6NB on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from C/O Ring Lamp Company Limited Gelderd Road Leeds LS12 6NB on 18 August 2010 (2 pages)
17 August 2010Appointment of an administrator (1 page)
17 August 2010Appointment of an administrator (1 page)
14 July 2010Appointment of Mr Anthony Edwin Morris as a director (2 pages)
14 July 2010Appointment of Mr Anthony Edwin Morris as a director (2 pages)
13 July 2010Termination of appointment of Bruce Davidson as a director (1 page)
13 July 2010Director's details changed for Mr David James Robert Gutfreund on 26 June 2010 (2 pages)
13 July 2010Termination of appointment of Bruce Davidson as a director (1 page)
13 July 2010Termination of appointment of David Green as a director (1 page)
13 July 2010Termination of appointment of David Green as a director (1 page)
13 July 2010Director's details changed for Mr David James Robert Gutfreund on 26 June 2010 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
14 August 2009Company name changed firmlease LIMITED\certificate issued on 14/08/09 (2 pages)
14 August 2009Company name changed firmlease LIMITED\certificate issued on 14/08/09 (2 pages)
13 August 2009Director appointed mr nicholas jeffrey (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
13 August 2009Director appointed mr david green (1 page)
13 August 2009Director appointed mr david james robert gutfreund (2 pages)
13 August 2009Director appointed mr david james robert gutfreund (2 pages)
13 August 2009Director appointed mr bromley charles dixon (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
13 August 2009Director appointed mr nicholas jeffrey (2 pages)
13 August 2009Appointment Terminated Director graham stephens (1 page)
13 August 2009Director appointed mr bruce wood hardy davidson (2 pages)
13 August 2009Director appointed mr david green (1 page)
13 August 2009Appointment terminated director graham stephens (1 page)
13 August 2009Director appointed mr bruce wood hardy davidson (2 pages)
13 August 2009Director appointed mr bromley charles dixon (2 pages)
27 July 2009Incorporation (14 pages)
27 July 2009Incorporation (14 pages)