Letchworth
Hertfordshire
SG6 3TU
Director Name | John Lloyd |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 24 years (closed 02 July 2015) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Aubreys Letchworth Hertfordshire SG6 3TU |
Secretary Name | Anita Jane Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 24 years (closed 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Aubreys Letchworth Hertfordshire SG6 3TU |
Director Name | Mr David John Lloyd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Lodge 8 Hitchin Street Baldock Hertfordshire SG7 6AE |
Website | www.kindlelight.com |
---|---|
Email address | [email protected] |
Telephone | 01462 490090 |
Telephone region | Hitchin |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Anita Jane Lloyd 50.00% Ordinary |
---|---|
1 at £1 | John Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,836 |
Cash | £85,748 |
Current Liabilities | £292,127 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (9 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (9 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 28 March 2014 (9 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 28 March 2013 (6 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (6 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (6 pages) |
12 April 2012 | Statement of affairs with form 4.19 (11 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Statement of affairs with form 4.19 (11 pages) |
12 April 2012 | Resolutions
|
11 April 2012 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 11 April 2012 (2 pages) |
10 April 2012 | Notice of completion of voluntary arrangement (13 pages) |
10 April 2012 | Notice of completion of voluntary arrangement (13 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 29 February 2012 (1 page) |
20 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (12 pages) |
20 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (12 pages) |
9 August 2011 | Registered office address changed from 300 Pavillion Drive Suite 8 Northampton Business Park Northampton NN4 7YE on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Registered office address changed from 300 Pavillion Drive Suite 8 Northampton Business Park Northampton NN4 7YE on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 300 Pavillion Drive Suite 8 Northampton Business Park Northampton NN4 7YE on 9 August 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
30 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Anita Jane Lloyd on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for John Lloyd on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for John Lloyd on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Anita Jane Lloyd on 30 June 2010 (2 pages) |
1 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members
|
30 June 2005 | Return made up to 30/06/05; full list of members
|
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members
|
10 July 2003 | Return made up to 30/06/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: 19 market place olney bucks MK46 4BA (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 19 market place olney bucks MK46 4BA (1 page) |
17 July 2002 | Full accounts made up to 31 May 2001 (14 pages) |
17 July 2002 | Full accounts made up to 31 May 2001 (14 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
17 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
11 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 May 1997 (13 pages) |
28 May 1998 | Full accounts made up to 31 May 1997 (13 pages) |
15 August 1997 | Full accounts made up to 31 May 1996 (13 pages) |
15 August 1997 | Full accounts made up to 31 May 1996 (13 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
21 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
21 January 1992 | Compulsory strike-off action has been discontinued (1 page) |
17 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1982 | Incorporation (15 pages) |
17 February 1982 | Incorporation (15 pages) |