Company NameInlight Fabrications Limited
DirectorAndrew Paul Leightley
Company StatusDissolved
Company Number03624252
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Previous NameT.S. Electrical (North) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameWendy Leightley
NationalityBritish
StatusCurrent
Appointed20 October 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressRockwood Hill House
Rockwood Hill Road
Greenside
Tyne & Wear
NE40 4AS
Director NameMr Andrew Paul Leightley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressRockwood Hill House
Rockwood Hill Road
Greenside
Tyne & Wear
NE40 4AS
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address21 Primrose Close
Annitsford
Cramlington
Northumberland
NE23 7UD
Secretary NameMrs Julie Leightley
NationalityEnglish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Primrose Close
Annitsford
Cramlington
Northumberland
NE23 7UD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Appointment of a voluntary liquidator (1 page)
20 February 2004Liquidators statement of receipts and payments (5 pages)
21 February 2003Statement of affairs (5 pages)
31 January 2003Registered office changed on 31/01/03 from: unit 1 stargate industrial estat ryton tyne & wear NE40 3PG (1 page)
5 December 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Return made up to 01/09/01; full list of members (6 pages)
10 January 2001Return made up to 01/09/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
1 December 1999Company name changed T.S. electrical (north) LIMITED\certificate issued on 02/12/99 (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Return made up to 01/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
(6 pages)
15 September 1998Registered office changed on 15/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)