Company NameCute Lights Limited
Company StatusDissolved
Company Number04836904
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMandy Cantrill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(5 days after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JQ
Secretary NameMandy Cantrill
NationalityBritish
StatusClosed
Appointed23 July 2003(5 days after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address126 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JQ
Director NameBruce Michael Cantrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(6 days after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JQ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address126 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth-£11,672
Cash£1,775
Current Liabilities£21,195

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 August 2004Return made up to 18/07/04; full list of members (7 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 152-160 city road london EC1V 2NX (1 page)
5 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
18 July 2003Incorporation (9 pages)