Company NameNordenlights Limited
Company StatusDissolved
Company Number05291631
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 4 months ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Hargreaves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elmers Green
Skelmersdale
WN8 6SG
Secretary NameCaroline Osborne
NationalityBritish
StatusClosed
Appointed27 January 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2008)
RoleAdmin
Correspondence Address85 Elmers Green
Skelmersdale
Lancashire
WN8 6SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,870
Current Liabilities£92,578

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
9 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2007Statement of affairs (6 pages)
9 August 2007Appointment of a voluntary liquidator (1 page)
21 July 2007Registered office changed on 21/07/07 from: unit 4 c selby place stanley business park skelmersdale WN8 8EF (1 page)
22 December 2006Return made up to 19/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 January 2006Return made up to 19/11/05; full list of members (2 pages)
28 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
19 November 2004Incorporation (9 pages)