Company NameNaturelight Limited
Company StatusDissolved
Company Number05169809
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Lisa Ann Wolfenden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2021)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Christopher Partington Haley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2009)
RoleHorticultural Designer
Country of ResidenceEngland
Correspondence Address9 Lightburne Avenue
Bolton
Lancashire
BL1 4PL
Director NameMr Ivor Paul Haley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration13 years (resigned 31 July 2017)
RoleChristmas Tree Grower
Country of ResidenceUnited Kingdom
Correspondence Address275 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0HQ
Director NameMrs Lisa Ann Wolfenden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2007)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlass Farm
Lanes Hawbridge
Colne
Lancashire
BB8 7EZ
Secretary NameMrs Lisa Ann Wolfenden
NationalityBritish
StatusResigned
Appointed07 July 2004(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2009)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlass Farm
Lanes Hawbridge
Colne
Lancashire
BB8 7EZ
Director NameMr Geoffrey John Wolfenden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(3 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlass Farm
Laneshawbridge
Colne
Lancs
BB8 7EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenaturelight-greenhouses.co.uk
Email address[email protected]
Telephone01282 863040
Telephone regionBurnley

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

94 at £1Geoffrey Wolfenden
94.00%
Ordinary
6 at £1Ivor Paul Haley
6.00%
Ordinary

Financials

Year2014
Net Worth-£332,164
Cash£3,740
Current Liabilities£341,129

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

2 May 2006Delivered on: 5 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 2005Delivered on: 1 March 2005
Satisfied on: 31 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 December 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
2 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-28
(1 page)
2 November 2019Statement of affairs (7 pages)
2 November 2019Appointment of a voluntary liquidator (3 pages)
24 October 2019Registered office address changed from Regency House 67 Albert Road Colne Lancashire BB8 0BP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 24 October 2019 (2 pages)
12 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
28 February 2019Change of details for Mrs Lisa Ann Wolfenden as a person with significant control on 16 July 2018 (2 pages)
28 February 2019Termination of appointment of Geoffrey John Wolfenden as a director on 16 July 2018 (1 page)
28 February 2019Cessation of Geoffrey John Wolfenden as a person with significant control on 16 July 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
18 August 2017Notification of Lisa Ann Wolfenden as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Notification of Lisa Ann Wolfenden as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Change of details for Mr Geoffrey John Wolfenden as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Change of details for Mr Geoffrey John Wolfenden as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of Ivor Paul Haley as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Ivor Paul Haley as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mrs Lisa Ann Wolfenden as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mrs Lisa Ann Wolfenden as a director on 1 August 2017 (2 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 July 2010Director's details changed for Ivor Paul Haley on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Ivor Paul Haley on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 November 2009Termination of appointment of Christopher Haley as a director (2 pages)
2 November 2009Termination of appointment of Christopher Haley as a director (2 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 April 2009Appointment terminated secretary lisa wolfenden (1 page)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 April 2009Appointment terminated secretary lisa wolfenden (1 page)
19 March 2009Secretary's change of particulars / lisa wolfenden / 01/01/2009 (1 page)
19 March 2009Secretary's change of particulars / lisa wolfenden / 01/01/2009 (1 page)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Director's change of particulars / christopher haley / 16/06/2008 (1 page)
23 June 2008Director's change of particulars / christopher haley / 16/06/2008 (1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 05/07/05; full list of members (3 pages)
22 August 2005Return made up to 05/07/05; full list of members (3 pages)
18 August 2005Registered office changed on 18/08/05 from: jasmine cottage plainville lane wigginton york north yorkshire YO32 2RG (1 page)
18 August 2005Registered office changed on 18/08/05 from: jasmine cottage plainville lane wigginton york north yorkshire YO32 2RG (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
25 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 August 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Registered office changed on 25/08/04 from: regency house, 67 albert rd colne lancashire BB8 0BP (1 page)
25 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 August 2004Registered office changed on 25/08/04 from: regency house, 67 albert rd colne lancashire BB8 0BP (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
5 July 2004Incorporation (9 pages)
5 July 2004Incorporation (9 pages)