Company NameAmulla 1 Limited
Company StatusDissolved
Company Number01359888
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years, 1 month ago)
Dissolution Date28 August 2008 (15 years, 8 months ago)
Previous NameIlluma Lighting Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameColin Gordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 28 August 2008)
RoleGeneral Manager
Correspondence Address17 Downham View
Uley Road
Dursley
GL11 5GB
Wales
Director NameTerence John Moyise
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 28 August 2008)
RoleCompany Director
Correspondence Address29 Manor Way
Chipping Sodbury
Bristol
Avon
BS37 6NX
Director NameJoan Eileen Sillett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressGlebe House
The Village, North Bovey
Newton Abbot
Devon
TQ13 8RA
Director NameMichael Frederick Sillett
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 December 2003)
RoleChairman & Company Director
Correspondence AddressGlebe House
The Village, North Bovey
Newton Abbot
Devon
TQ13 8RA
Director NameMr Paul Nicholas Sillett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTemple Grange
Billet Lane
Iver Heath
Buckinghamshire
SL0 0LS
Secretary NameMr Paul Nicholas Sillett
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Grange
Billet Lane
Iver Heath
Buckinghamshire
SL0 0LS
Director NameMr Christopher Dale Hartwell Kitching
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Davies Avenue
Roundhay
Leeds
LS8 1JY
Secretary NameColin Gordon
NationalityBritish
StatusResigned
Appointed23 December 2003(25 years, 9 months after company formation)
Appointment Duration1 month (resigned 27 January 2004)
RoleGeneral Manager
Correspondence Address17 Downham View
Uley Road
Dursley
GL11 5GB
Wales
Director NamePaul Stansfield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirkleby Manor
Kirby Grindalythe
Malton
North Yorkshire
YO17 8DF
Secretary NamePaul Stansfield
NationalityBritish
StatusResigned
Appointed27 January 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirkleby Manor
Kirby Grindalythe
Malton
North Yorkshire
YO17 8DF
Director NamePeter Haworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Secretary NameMr Christopher Dale Hartwell Kitching
NationalityBritish
StatusResigned
Appointed04 October 2005(27 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Davies Avenue
Roundhay
Leeds
LS8 1JY
Secretary NameMr Peter Charles Harding
NationalityBritish
StatusResigned
Appointed30 March 2006(28 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Finwood Close
Solihull
West Midlands
B92 9QN

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£7,633,555
Gross Profit£3,227,500
Net Worth£923,512
Cash£115,740
Current Liabilities£2,193,974

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Administrator's progress report (6 pages)
16 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
16 May 2007Administrator's progress report (6 pages)
21 March 2007Statement of affairs (31 pages)
1 March 2007Memorandum and Articles of Association (10 pages)
19 December 2006Statement of administrator's proposal (24 pages)
13 December 2006Registered office changed on 13/12/06 from: 14 park row nottingham NG1 6GR (1 page)
24 October 2006Secretary resigned (1 page)
23 October 2006Appointment of an administrator (1 page)
19 October 2006Registered office changed on 19/10/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
3 June 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 March 2005 (19 pages)
27 November 2005Location of debenture register (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Registered office changed on 27/11/05 from: devonshire house 60 goswell road london greater london EC1M 7AD (1 page)
27 November 2005Return made up to 01/11/05; full list of members (3 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned;director resigned (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
5 May 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 March 2005New director appointed (3 pages)
4 August 2004Full accounts made up to 31 March 2004 (19 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2004Secretary resigned;director resigned (2 pages)
9 January 2004Director resigned (2 pages)
9 January 2004Declaration of assistance for shares acquisition (4 pages)
9 January 2004Registered office changed on 09/01/04 from: illuma house gelders hall road shepshed leicestershire LE12 9NH (2 pages)
9 January 2004Director resigned (2 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
19 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
11 November 2003Return made up to 01/11/03; full list of members (8 pages)
26 June 2003Registered office changed on 26/06/03 from: 24-32 riverside way uxbridge UB8 2YF (1 page)
12 November 2002Return made up to 01/11/02; full list of members (8 pages)
27 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
6 November 2001Return made up to 01/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 September 2001Full accounts made up to 31 March 2001 (17 pages)
9 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
21 November 1999Return made up to 01/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
23 October 1998Return made up to 01/11/98; no change of members (4 pages)
7 October 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
4 November 1996Return made up to 01/11/96; no change of members (4 pages)
9 October 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
11 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1988Memorandum and Articles of Association (11 pages)
10 December 1987Company name changed illuma designs LIMITED\certificate issued on 11/12/87 (2 pages)
6 October 1981Company name changed\certificate issued on 06/10/81 (2 pages)
28 March 1978Certificate of incorporation (1 page)