Company NameChristy Lighting Limited
Company StatusDissolved
Company Number01905573
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameSaintpost Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Terence John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 15 December 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Gregory Edward Leslie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 15 December 2020)
RoleLighting Engineer
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameMr Terence John Adams
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST

Contact

Telephone01245 451212
Telephone regionChelmsford

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Mrs Liana Adams
9.26%
Ordinary B
50 at £1Mrs Rebecca Leslie
9.26%
Ordinary B
220 at £1Mr G.e. Leslie
40.74%
Ordinary A
220 at £1Terence John Adams
40.74%
Ordinary A

Financials

Year2014
Net Worth£7,030
Current Liabilities£988,029

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 October 1987Delivered on: 12 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 September 2017Liquidators' statement of receipts and payments to 16 May 2017 (11 pages)
4 July 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Registered office address changed from Langford Hall Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 13 June 2016 (2 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
8 June 2016Statement of affairs with form 4.19 (7 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Secretary's details changed for Terence John Adams on 1 November 2015 (1 page)
20 April 2016Director's details changed for Terence John Adams on 1 November 2015 (2 pages)
20 April 2016Director's details changed for Gregory Edward Leslie on 1 November 2015 (2 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 540
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 540
(6 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 540
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 540
(6 pages)
29 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 540
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 April 2008Return made up to 06/03/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 March 2007Return made up to 06/03/07; full list of members (8 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 March 2006Return made up to 06/03/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 June 2005Return made up to 06/03/05; full list of members (8 pages)
24 March 2004Return made up to 06/03/04; full list of members (8 pages)
21 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 March 2003Return made up to 06/03/03; full list of members (8 pages)
4 October 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2002Return made up to 06/03/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2001Return made up to 28/02/01; full list of members (6 pages)
22 May 2001Ad 03/03/00--------- £ si 100@1 (2 pages)
22 May 2001£ nc 1000/2000 03/03/00 (1 page)
19 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 May 2000Return made up to 28/02/00; full list of members (6 pages)
8 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 July 1997Full accounts made up to 31 July 1996 (18 pages)
6 May 1997Return made up to 28/02/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 July 1995 (17 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
30 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Full accounts made up to 31 July 1994 (16 pages)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
16 April 1985Incorporation (17 pages)