Company NameEURO Led Lighting Limited
Company StatusDissolved
Company Number07745490
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 7 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Marc Anthony Morris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Paul Wilk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed11 April 2012(7 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Bethan Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr David Leslie Morris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

34 at £1Marc Anthony Morris
34.00%
Ordinary
33 at £1D.l. Morris
33.00%
Ordinary
33 at £1Paul Wilk
33.00%
Ordinary

Financials

Year2014
Net Worth£31,602
Cash£788
Current Liabilities£84,738

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 February 2015Delivered on: 20 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Compulsory strike-off action has been suspended (1 page)
27 September 2017Compulsory strike-off action has been suspended (1 page)
11 October 2016Termination of appointment of David Leslie Morris as a director on 7 October 2016 (1 page)
11 October 2016Termination of appointment of David Leslie Morris as a director on 7 October 2016 (1 page)
14 September 2016Compulsory strike-off action has been suspended (1 page)
14 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page)
11 February 2016Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page)
22 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 February 2015Registration of charge 077454900002, created on 20 February 2015 (24 pages)
20 February 2015Registration of charge 077454900002, created on 20 February 2015 (24 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 February 2014Appointment of Mr David Leslie Morris as a director (2 pages)
13 February 2014Appointment of Mr David Leslie Morris as a director (2 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Termination of appointment of Paul Wilk as a director (1 page)
1 May 2012Appointment of Mrs Bethan Williams as a director (2 pages)
1 May 2012Termination of appointment of Paul Wilk as a director (1 page)
1 May 2012Appointment of Mrs Bethan Williams as a director (2 pages)
20 April 2012Termination of appointment of Marc Morris as a director (1 page)
20 April 2012Termination of appointment of Marc Morris as a director (1 page)
11 April 2012Appointment of Mr Paul Wilk as a director (2 pages)
11 April 2012Appointment of Mr Paul Wilk as a director (2 pages)
18 August 2011Incorporation (22 pages)
18 August 2011Incorporation (22 pages)