Company NameCandleglow Limited
Company StatusDissolved
Company Number03414753
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Dixie Sonya Dasgupta
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(20 years after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3j Moss Industrial Estate
Woodbine Street East
Rochdale
OL16 5LB
Director NameMr Peter John Horrocks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameTerence Crompton
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Director NameAnn Marie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameAnn Marie Brown
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Ronojoy Dasgupta
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2007(9 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCe 205 Salt Lake
Sector 1
Calcutta
700064
India
Secretary NameMr Peter John Horrocks
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Prqabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMiss Dixie Sonya Dasgupta
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(20 years after company formation)
Appointment DurationResigned same day (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickengreen Mill Greenfield Lane
Rochdale
Lancashire
OL11 2LD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 3j Moss Industrial Estate
Woodbine Street East
Rochdale
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

2 at £1Peter John Horrocks
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 August 2017Termination of appointment of Dixie Sonya Dasgupta as a director on 7 August 2017 (1 page)
11 August 2017Cessation of Prabir Ranjan Dasgupta as a person with significant control on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Prqabir Ranjan Dasgupta as a director on 7 August 2017 (1 page)
11 August 2017Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages)
11 August 2017Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages)
11 August 2017Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages)
13 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
2 August 2013Termination of appointment of Ronojoy Dasgupta as a director (1 page)
2 August 2013Appointment of Mr Prqabir Ranjan Dasgupta as a director (2 pages)
2 August 2013Termination of appointment of Peter Horrocks as a secretary (1 page)
2 August 2013Termination of appointment of Peter Horrocks as a director (1 page)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Unit 1E Moss Industrial Estate Woodbine Street East Rochdale OL16 5LB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit 1E Moss Industrial Estate Woodbine Street East Rochdale OL16 5LB on 9 February 2010 (1 page)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 05/08/08; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from unit 4S moss industrial estate woodbine street east rochdale OL16 5LB (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Director and secretary's change of particulars / peter horrocks / 24/11/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
13 August 2007Registered office changed on 13/08/07 from: unit 4Q moss industrial estate woodbine street east rochdale OL16 5LB (1 page)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
13 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Location of debenture register (1 page)
10 August 2007Location of register of members (1 page)
10 August 2007Director resigned (1 page)
25 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 05/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: unit 40 moss industrial estate woodbine street east rochdale OL16 5LB (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Location of register of members (1 page)
19 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
(7 pages)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(7 pages)
8 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
29 August 2003Return made up to 05/08/03; full list of members (7 pages)
16 August 2002Return made up to 05/08/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 February 2001Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
5 October 2000Return made up to 05/08/00; full list of members (6 pages)
3 October 2000Registered office changed on 03/10/00 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
2 October 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
2 October 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
23 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
2 August 1999Return made up to 05/08/99; no change of members (4 pages)
18 June 1999Return made up to 05/08/98; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
5 August 1997Incorporation (13 pages)