Company NameNorthern Light Electrical Limited
Company StatusDissolved
Company Number07171866
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date3 April 2019 (4 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Steven Michael Tomlinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Edale Road
Sheffield
S11 7PH
Director NameMr Scott Robert Bates
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address167 Anns Road North
Sheffield
S2 3GS
Director NameMrs Lynda Bates
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH

Contact

Websitenorthernlightelectrical.com

Location

Registered AddressMaxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£234
Cash£14,981
Current Liabilities£35,200

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Director's details changed for Mr Steven Michael Tomlinson on 19 February 2019 (2 pages)
3 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
5 January 2018Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 5 January 2018 (2 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Statement of affairs (8 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Statement of affairs (8 pages)
29 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-08
(1 page)
28 November 2017Cessation of Lynda Bates as a person with significant control on 3 August 2017 (1 page)
28 November 2017Cessation of Lynda Bates as a person with significant control on 3 August 2017 (1 page)
9 October 2017Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 9 October 2017 (1 page)
9 October 2017Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 9 October 2017 (1 page)
3 August 2017Termination of appointment of Lynda Bates as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Lynda Bates as a director on 31 July 2017 (1 page)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 January 2017Director's details changed for Mr Steven Michael Tomlinson on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Steven Michael Tomlinson on 10 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Termination of appointment of Scott Robert Bates as a director on 8 February 2015 (1 page)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Termination of appointment of Scott Robert Bates as a director on 8 February 2015 (1 page)
11 March 2015Termination of appointment of Scott Robert Bates as a director on 8 February 2015 (1 page)
2 March 2015Appointment of Mrs Lynda Bates as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mrs Lynda Bates as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mrs Lynda Bates as a director on 1 March 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Registered office address changed from 167 Anns Road North Sheffield S2 3GS England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 167 Anns Road North Sheffield S2 3GS England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 167 Anns Road North Sheffield S2 3GS England on 1 March 2012 (1 page)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 March 2010Incorporation (24 pages)
1 March 2010Incorporation (24 pages)