Company Information for MAINLIGHT LIMITED
C/O DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
03219905
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MAINLIGHT LIMITED | |||
Legal Registered Office | |||
C/O DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in SK1 | |||
| |||
Company Number | 03219905 | |
---|---|---|
Company ID Number | 03219905 | |
Date formed | 1996-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 21:38:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAINLIGHT MEDIA, INC. | 17900 SW FRANCES STREET ALOHA OR 97003 | Active | Company formed on the 1987-04-06 | |
MAINLIGHT INVESTMENTS PTY LTD | Active | Company formed on the 2004-03-24 | ||
MAINLIGHT ENTERPRISE LIMITED | Dissolved | Company formed on the 1997-01-15 | ||
MAINLIGHT LIMITED | FOURTH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 | Dissolved | Company formed on the 1997-03-10 | |
Mainlight, LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL WEIDENBAUM |
||
JONATHAN CHARLES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PETER CARR |
Director | ||
STEVEN JOHN GLOVER |
Director | ||
JOANNE LOUISE GLOVER |
Company Secretary | ||
JOANNE LOUISE GLOVER |
Director | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPANA LTD | Director | 2014-04-02 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
TRUMETER GROUP LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
UNITY ENGINEERS LTD | Director | 2010-09-10 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
INNOVATIVE DESIGN TECHNOLOGIES (UK) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-10 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Fully Qualified Electrician | Bury | *Mainlight* is an independently owned lighting and electrical services company based in the North West. We specialise in total lighting and electrical |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Pilot Mill Alfred Street Bury Lancashire BL9 9EF England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER CARR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032199050004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AP03 | Appointment of Mr Daniel Weidenbaum as company secretary on 2015-10-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM 38 Upper Brook Street Stockport Cheshire SK1 3BP | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GLOVER | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032199050004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032199050003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032199050002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOVER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE GLOVER | |
AP01 | DIRECTOR APPOINTED MR JEREMY PETER CARR | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN GLOVER / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GLOVER / 03/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: EUROPA BUSINESS PARK BUILDING 46 BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: THE OLD STATION HOUSE DEMMINGS WORKS CHEADLE CHESHIRE SK8 2PQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/08/01 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 24/05/01 | |
ELRES | S366A DISP HOLDING AGM 24/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 77 HIGHFIELD ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 6EW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS | |
SRES13 | DIVISION OF SHARES 03/07/98 | |
122 | DIV 03/07/98 | |
ELRES | S366A DISP HOLDING AGM 01/08/96 | |
ELRES | S386 DISP APP AUDS 01/08/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
ELRES | S252 DISP LAYING ACC 01/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PEACEPART LIMITED CERTIFICATE ISSUED ON 05/08/96 | |
288 | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 03/07/96 | |
288 | SECRETARY RESIGNED |
Notice of | 2018-08-29 |
Appointmen | 2017-12-07 |
Resolution | 2017-12-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JOANNE LOUISE GLOVER | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | TRUMETER TECHNOLOGIES LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINLIGHT LIMITED
MAINLIGHT LIMITED owns 1 domain names.
mainlight.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MAINLIGHT LIMITED | Event Date | 2018-08-29 |
Initiating party | Event Type | Appointmen | |
Defending party | MAINLIGHT LIMITED | Event Date | 2017-12-07 |
Name of Company: MAINLIGHT LIMITED Company Number: 03219905 Nature of Business: Electrical installation Registered office: Pilot Mill, Alfred Street, Bury, BL9 9EF Type of Liquidation: Creditors Dateā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | MAINLIGHT LIMITED | Event Date | 2017-12-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |