Company NamePrometheus Lighting Instruments Limited
Company StatusDissolved
Company Number07238277
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon John Aldred
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Wensley Road
Harrogate
HG2 8AQ
Director NameMr Gordon Richard Routledge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Cottage Hawkswick
Skipton
BD23 5QA
Director NameMr Stephen Dixon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield The Avenue
Eastgate
Pickering
North Yorkshire
YO18 7EH

Contact

Websitewww.tunnellightingconference.com

Location

Registered AddressThe Cottage
Hawkswick
Skipton
North Yorkshire
BD23 5QA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHawkswick
WardUpper Wharfedale

Financials

Year2013
Net Worth-£24,838
Cash£1,191

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
30 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
7 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(5 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(5 pages)
31 December 2015Micro company accounts made up to 30 April 2015 (4 pages)
31 December 2015Micro company accounts made up to 30 April 2015 (4 pages)
12 June 2015Director's details changed for Mr Stephen Dixon on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(5 pages)
12 June 2015Director's details changed for Mr Stephen Dixon on 1 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Stephen Dixon on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(5 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Registered office address changed from 53 Fountayne Street York YO31 8HN England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 53 Fountayne Street York YO31 8HN England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 53 Fountayne Street York YO31 8HN England on 4 September 2012 (1 page)
11 June 2012Director's details changed for Mr Gordon Richard Routledge on 2 October 2011 (2 pages)
11 June 2012Director's details changed for Mr Gordon Richard Routledge on 2 October 2011 (2 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Mr Gordon Richard Routledge on 2 October 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 April 2010Incorporation (24 pages)
29 April 2010Incorporation (24 pages)