Company NameKindlelight Limited
Company StatusDissolved
Company Number01614547
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)
Dissolution Date2 July 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnita Jane Lloyd
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration24 years (closed 02 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Aubreys
Letchworth
Hertfordshire
SG6 3TU
Director NameJohn Lloyd
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration24 years (closed 02 July 2015)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Aubreys
Letchworth
Hertfordshire
SG6 3TU
Secretary NameAnita Jane Lloyd
NationalityBritish
StatusClosed
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration24 years (closed 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Aubreys
Letchworth
Hertfordshire
SG6 3TU
Director NameMr David John Lloyd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(13 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge
8 Hitchin Street
Baldock
Hertfordshire
SG7 6AE

Contact

Websitewww.kindlelight.com
Email address[email protected]
Telephone01462 490090
Telephone regionHitchin

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Anita Jane Lloyd
50.00%
Ordinary
1 at £1John Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£107,836
Cash£85,748
Current Liabilities£292,127

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
2 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (9 pages)
17 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (9 pages)
17 April 2014Liquidators statement of receipts and payments to 28 March 2014 (9 pages)
19 June 2013Liquidators statement of receipts and payments to 28 March 2013 (6 pages)
19 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (6 pages)
19 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (6 pages)
12 April 2012Statement of affairs with form 4.19 (11 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Statement of affairs with form 4.19 (11 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 11 April 2012 (2 pages)
10 April 2012Notice of completion of voluntary arrangement (13 pages)
10 April 2012Notice of completion of voluntary arrangement (13 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 29 February 2012 (1 page)
20 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (12 pages)
20 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (12 pages)
9 August 2011Registered office address changed from 300 Pavillion Drive Suite 8 Northampton Business Park Northampton NN4 7YE on 9 August 2011 (1 page)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
9 August 2011Registered office address changed from 300 Pavillion Drive Suite 8 Northampton Business Park Northampton NN4 7YE on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 300 Pavillion Drive Suite 8 Northampton Business Park Northampton NN4 7YE on 9 August 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 November 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Anita Jane Lloyd on 30 June 2010 (2 pages)
19 July 2010Director's details changed for John Lloyd on 30 June 2010 (2 pages)
19 July 2010Director's details changed for John Lloyd on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Anita Jane Lloyd on 30 June 2010 (2 pages)
1 April 2010Amended accounts made up to 30 June 2009 (6 pages)
1 April 2010Amended accounts made up to 30 June 2009 (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 30/06/07; no change of members (7 pages)
19 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
30 June 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
24 December 2004Full accounts made up to 30 June 2004 (13 pages)
24 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 November 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/03
(7 pages)
17 June 2003Registered office changed on 17/06/03 from: 19 market place olney bucks MK46 4BA (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
17 June 2003Registered office changed on 17/06/03 from: 19 market place olney bucks MK46 4BA (1 page)
17 July 2002Full accounts made up to 31 May 2001 (14 pages)
17 July 2002Full accounts made up to 31 May 2001 (14 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2001Return made up to 30/06/01; full list of members (7 pages)
3 July 2001Return made up to 30/06/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
17 December 1999Full accounts made up to 31 May 1999 (13 pages)
17 December 1999Full accounts made up to 31 May 1999 (13 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
11 March 1999Full accounts made up to 31 May 1998 (13 pages)
11 March 1999Full accounts made up to 31 May 1998 (13 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 May 1997 (13 pages)
28 May 1998Full accounts made up to 31 May 1997 (13 pages)
15 August 1997Full accounts made up to 31 May 1996 (13 pages)
15 August 1997Full accounts made up to 31 May 1996 (13 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
21 January 1992Compulsory strike-off action has been discontinued (1 page)
21 January 1992Compulsory strike-off action has been discontinued (1 page)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
17 February 1982Incorporation (15 pages)
17 February 1982Incorporation (15 pages)