Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3DG
Director Name | David Barry Crowther |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 77 Regent Road North Gosforth Newcastle Upon Tyne NE3 3HD |
Director Name | Wendy Leightley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Wetherby Bank Top Crawcrook Tyne & Wear NE40 4EF |
Secretary Name | Andrew Paul Leightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetherby Bank Top Crawcrook Ryton Tyne & Wear NE40 4EF |
Director Name | Mr Andrew Paul Leightley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2004) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Rockwood Hill House Rockwood Hill Road Greenside Tyne & Wear NE40 4AS |
Secretary Name | Wendy Leightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | Rockwood Hill House Rockwood Hill Road Greenside Tyne & Wear NE40 4AS |
Director Name | William Wallace Moffat |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | Mill Farm Mill Road Chopwell Tyne & Wear NE17 7JU |
Director Name | Mrs Wendy Leightley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 May 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Inlight Electrical Unit 1 Stargate Industrial Estate Ryton Tyne & Wear NE40 3DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 4133500 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Inlight Unit 1, Old Colliery Buildings Stargate Industrial Estate Ryton Tyne And Wear NE40 3DG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £59,633 |
Cash | £34 |
Current Liabilities | £11,401 |
Latest Accounts | 23 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 2 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 22 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
7 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
23 January 2018 | Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page) |
20 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 April 2016 | Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
7 April 2016 | Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
25 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
17 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Termination of appointment of Wendy Leightley as a director (1 page) |
26 January 2011 | Appointment of Mr Andrew Paul Leightley as a director (2 pages) |
26 January 2011 | Appointment of Mr Andrew Paul Leightley as a director (2 pages) |
26 January 2011 | Termination of appointment of Wendy Leightley as a director (1 page) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Termination of appointment of William Moffat as a director (1 page) |
15 January 2010 | Appointment of Mrs Wendy Leightley as a director (2 pages) |
15 January 2010 | Appointment of Mrs Wendy Leightley as a director (2 pages) |
15 January 2010 | Termination of appointment of Wendy Leightley as a secretary (1 page) |
15 January 2010 | Termination of appointment of William Moffat as a director (1 page) |
15 January 2010 | Termination of appointment of Wendy Leightley as a secretary (1 page) |
10 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Return made up to 17/04/08; full list of members (3 pages) |
20 January 2009 | Return made up to 17/04/08; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from stargate industrial estate ryton tyne & wear NE40 3DG (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from stargate industrial estate ryton tyne & wear NE40 3DG (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2007 | Return made up to 17/04/07; no change of members (6 pages) |
10 July 2007 | Return made up to 17/04/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
12 June 2006 | Return made up to 17/04/06; full list of members (6 pages) |
12 June 2006 | Return made up to 17/04/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 July 2005 | Return made up to 17/04/05; full list of members
|
28 July 2005 | Return made up to 17/04/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
10 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2004 | Return made up to 17/04/03; full list of members
|
16 January 2004 | Return made up to 17/04/03; full list of members
|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Company name changed innlight LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed innlight LIMITED\certificate issued on 14/02/03 (2 pages) |
31 July 2002 | Return made up to 17/04/02; full list of members
|
31 July 2002 | Return made up to 17/04/02; full list of members
|
18 October 2001 | Return made up to 17/04/01; full list of members
|
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Return made up to 17/04/01; full list of members
|
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: c/o johnstons 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: c/o johnstons 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
25 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (21 pages) |
17 April 1998 | Incorporation (21 pages) |