Company NameArthur English Lighting Ltd
Company StatusDissolved
Company Number00171708
CategoryPrivate Limited Company
Incorporation Date29 November 1920(103 years, 4 months ago)
Dissolution Date7 June 2014 (9 years, 9 months ago)
Previous NameArthur English(Ilkley)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Claire Elizabeth Richardson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(75 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 07 June 2014)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Close
Addingham
LS29 0LT
Director NameMr Stuart Richardson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(82 years after company formation)
Appointment Duration11 years, 6 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Close
Addingham
LS29 0LT
Secretary NameMrs Claire Elizabeth Richardson
NationalityBritish
StatusClosed
Appointed01 December 2002(82 years after company formation)
Appointment Duration11 years, 6 months (closed 07 June 2014)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Close
Addingham
LS29 0LT
Director NameMr Claude Leslie English
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1993)
RoleDirector (Managing)
Correspondence AddressHollin Nook Moorlane Burley In Wharfedale
Ilkley
West Yorkshire
LS25 5NW
Director NameMark Hewson Overend
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1993)
RoleSolicitor
Correspondence AddressHollin Nook Moor Lane
Burley In Wharfedale
LS29 7SW
Director NameMary Overend
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressHollin Nook
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SW
Secretary NameMary Overend
NationalityBritish
StatusResigned
Appointed12 October 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressHollin Nook
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SW
Director NameJennifer Lesley Dixon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(73 years after company formation)
Appointment Duration9 years (resigned 30 November 2002)
RoleDirector/Company Secretary
Correspondence Address14 St Pauls Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8NR
Director NameJohn Robert Dixon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(73 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence Address14 St Pauls Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8NR
Secretary NameJennifer Lesley Dixon
NationalityBritish
StatusResigned
Appointed12 November 1993(73 years after company formation)
Appointment Duration9 years (resigned 30 November 2002)
RoleDirector/Company Secretary
Correspondence Address14 St Pauls Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8NR

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Claire Richardson
50.00%
Ordinary
500 at £1Stuart Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,454
Cash£100
Current Liabilities£63,688

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 January 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Registered office address changed from Unit 1a Ashlands Park Ashlands Road Ilkley West Yorkshire LS29 8JT United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 1a Ashlands Park Ashlands Road Ilkley West Yorkshire LS29 8JT United Kingdom on 8 January 2013 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1,000
(5 pages)
24 May 2011Registered office address changed from 4 the Grove Ilkley West Yorkshire LS29 9EG on 24 May 2011 (1 page)
17 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 November 2009Director's details changed for Stuart Richardson on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Claire Elizabeth Richardson on 27 November 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Company name changed arthur english(ilkley)LIMITED\certificate issued on 21/05/04 (2 pages)
21 October 2003Return made up to 10/10/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 June 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 November 1998Return made up to 10/10/98; full list of members (6 pages)
31 October 1997Return made up to 10/10/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
16 October 1996Return made up to 10/10/96; change of members (6 pages)
25 July 1996Accounts for a small company made up to 31 May 1996 (4 pages)
1 May 1996New director appointed (2 pages)
25 October 1995Return made up to 12/10/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)