Company NameKoltrane Lighting Limited
DirectorsLindsay Dennis Johnson and Sallyann Johnson
Company StatusLiquidation
Company Number01990374
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Lindsay Dennis Johnson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameMrs Sallyann Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleBook-Keeper/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Secretary NameMrs Sallyann Johnson
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET

Contact

Websitekoltranelighting.com

Location

Registered AddressC/O Bridgestones Limited
2 Cromwell Court
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr L.d.a. Johnson
50.00%
Ordinary
50 at £1Mrs S.a. Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£49,428
Cash£8,156
Current Liabilities£94,067

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2020 (4 years, 2 months ago)
Next Return Due14 March 2021 (overdue)

Charges

28 February 1996Delivered on: 1 March 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 12TH january 1988 (the "principal charge").
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
12 January 1988Delivered on: 19 January 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 all bookdebts and other debts, undertaking, property, assets and.
Outstanding

Filing History

8 December 2023Registered office address changed from Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 8 December 2023 (2 pages)
9 May 2023Liquidators' statement of receipts and payments to 9 March 2023 (11 pages)
10 May 2022Liquidators' statement of receipts and payments to 9 March 2022 (11 pages)
14 May 2021Liquidators' statement of receipts and payments to 9 March 2021 (11 pages)
6 April 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 March 2020Statement of affairs (10 pages)
18 March 2020Registered office address changed from 20 Portman Road Reading Berkshire RG30 1EA to 125/127 Union Street Oldham OL1 1TE on 18 March 2020 (2 pages)
18 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
(1 page)
18 March 2020Appointment of a voluntary liquidator (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Secretary's details changed for Mrs Sallyann Johnson on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Lindsay Dennis Johnson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Lindsay Dennis Johnson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mrs Sallyann Johnson on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mrs Sallyann Johnson on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Lindsay Dennis Johnson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from 153 caversham road reading berkshire RG1 8AU (1 page)
2 July 2008Registered office changed on 02/07/2008 from 153 caversham road reading berkshire RG1 8AU (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 01/02/06; full list of members (7 pages)
26 January 2006Return made up to 01/02/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2003Return made up to 01/02/03; full list of members (7 pages)
26 January 2003Return made up to 01/02/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 February 2002Return made up to 01/02/02; full list of members (6 pages)
1 February 2002Return made up to 01/02/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Return made up to 01/02/99; no change of members (4 pages)
1 February 1999Return made up to 01/02/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
11 February 1997Return made up to 01/02/97; no change of members (4 pages)
11 February 1997Return made up to 01/02/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1995Amended accounts made up to 31 March 1994 (7 pages)
11 July 1995Amended accounts made up to 31 March 1994 (7 pages)
19 January 1988Particulars of mortgage/charge (3 pages)