ARCHITECTURAL LIGHTING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 03598029
Status Liquidation
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 30 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09 . The most likely internet sites of ARCHITECTURAL LIGHTING LIMITED are www.architecturallighting.co.uk, and www.architectural-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Architectural Lighting Limited is a Private Limited Company. The company registration number is 03598029. Architectural Lighting Limited has been working since 15 July 1998. The present status of the company is Liquidation. The registered address of Architectural Lighting Limited is Hjs Recovery 12 14 Carlton Place Southampton So15 2ea. . FUSSELL, Lynda Jane is a Director of the company. WILLMOT, Warren John is a Director of the company. Secretary ALVES, Maria Joaquina Antonia Matias has been resigned. Secretary BUTLER, Geoffrey Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALVES, Maria Joaquina Antonia Matias has been resigned. Director DAWKINS, David Richard has been resigned. Director DAWSON, Robert Munro has been resigned. Director FUSSELL, Simon has been resigned. Director NELSON, Peter has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
FUSSELL, Lynda Jane
Appointed Date: 10 May 2004
76 years old

Director
WILLMOT, Warren John
Appointed Date: 16 December 2008
50 years old

Resigned Directors

Secretary
ALVES, Maria Joaquina Antonia Matias
Resigned: 26 August 2015
Appointed Date: 10 May 2004

Secretary
BUTLER, Geoffrey Charles
Resigned: 01 May 2004
Appointed Date: 15 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
ALVES, Maria Joaquina Antonia Matias
Resigned: 26 August 2015
Appointed Date: 10 May 2004
80 years old

Director
DAWKINS, David Richard
Resigned: 16 July 2012
Appointed Date: 30 March 2012
59 years old

Director
DAWSON, Robert Munro
Resigned: 20 May 2014
Appointed Date: 17 November 2008
54 years old

Director
FUSSELL, Simon
Resigned: 08 May 2014
Appointed Date: 01 February 2008
79 years old

Director
NELSON, Peter
Resigned: 02 July 2004
Appointed Date: 15 July 1998
97 years old

ARCHITECTURAL LIGHTING LIMITED Events

30 Jun 2016
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 30 June 2016
28 Jun 2016
Appointment of a voluntary liquidator
28 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09

28 Jun 2016
Statement of affairs with form 4.19
21 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 83 more events
24 Dec 1998
Ad 20/12/98--------- £ si 600@1=600 £ ic 100/700
17 Dec 1998
Accounting reference date extended from 31/07/99 to 31/12/99
17 Dec 1998
Ad 15/12/98--------- £ si 98@1=98 £ ic 2/100
21 Jul 1998
Secretary resigned
15 Jul 1998
Incorporation

ARCHITECTURAL LIGHTING LIMITED Charges

24 July 2015
Charge code 0359 8029 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lynda Jane Fussell
Description: Contains fixed charge…
22 April 2009
Debenture
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2006
All assets debenture
Delivered: 11 February 2006
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…