Company NameSunderland Electrical Lighting Company Limited
Company StatusDissolved
Company Number02547693
CategoryPrivate Limited Company
Incorporation Date11 October 1990(33 years, 6 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Kevin Atchison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 11 August 1998)
RoleSales Executive
Correspondence Address101 Bright Street
Roker
Sunderland
Tyne & Wear
SR6 0JJ
Secretary NameChristine Atchison
NationalityBritish
StatusClosed
Appointed28 June 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 11 August 1998)
RoleCompany Director
Correspondence Address101 Bright Street
Sunderland
Tyne & Wear
SR6 0JJ
Director NameMr Jack Ashurst
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 1995)
RoleProfessional Footballer
Correspondence Address15 Chatsworth Drive
Linton
Wetherby
West Yorkshire
LS22 6XY
Director NameMr Peter Ralph Wimshurst
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address38 Brinkburn
Fatfield
Washington
Tyne & Wear
NE38 8SD
Secretary NameMr Kevin Atchison
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address101 Bright Street
Roker
Sunderland
Tyne & Wear
SR6 0JJ

Location

Registered AddressUnit 13
Market Place Industrial Estate
Houghton Le Spring
DH5 8AN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
11 November 1996Return made up to 11/10/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1994 (8 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Director resigned (1 page)
21 May 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 April 1996Ad 28/06/95--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
1 April 1996Registered office changed on 01/04/96 from: the manor house west sunniside sunderland tyne & wear SR1 1DQ (1 page)
1 April 1996Director resigned (2 pages)