Company NameCandlespring Limited
Company StatusDissolved
Company Number03934952
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameFuinnaghey Limited (Corporation)
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration8 years, 5 months (closed 20 August 2008)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£216,197
Current Liabilities£1,283,758

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Application for striking-off (1 page)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 March 2007Return made up to 23/02/07; full list of members (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 23/02/06; full list of members (5 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 23/02/05; no change of members (5 pages)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 March 2004Return made up to 23/02/04; full list of members (5 pages)
19 December 2003Amended accounts made up to 31 December 2002 (5 pages)
19 December 2003Amended accounts made up to 31 December 2001 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 March 2003Return made up to 23/02/03; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 23/02/02; full list of members (6 pages)
28 September 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 March 2001Return made up to 23/02/01; full list of members (6 pages)
25 October 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
23 February 2000Incorporation (13 pages)