Company NameNorthern Light Limited
Company StatusDissolved
Company Number02349155
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameAristolend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMs Linda Jean Clapshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(20 years, 5 months after company formation)
Appointment Duration3 years (closed 17 July 2012)
RoleCornwall Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(22 years, 4 months after company formation)
Appointment Duration1 year (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Andrew Clive Michell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melville Road
London
SW13 9RJ
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years after company formation)
Appointment Duration17 years, 5 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Secretary NameMr Andrew Clive Michell
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melville Road
London
SW13 9RJ
Director NamePeter German Munding
Date of BirthAugust 1923 (Born 100 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 1993(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 February 2007)
RoleCompany Director
Correspondence Address59 Westmoreland Road
London
SW13 9RZ
Secretary NameMr Rolf Hugo Munding
NationalityBritish
StatusResigned
Appointed20 August 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Secretary NameJohn Beattie
NationalityBritish
StatusResigned
Appointed31 March 2002(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2003)
RoleCompany Director
Correspondence Address24 Calico House
Plantation Wharf
Battersea
London
SW11 3TN
Secretary NameMr Michael Jonathan Snaith
NationalityBritish
StatusResigned
Appointed03 February 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Secretary NameAndrew David Tyler
NationalityBritish
StatusResigned
Appointed03 November 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address5 Tremayne Road
Truro
TR1 3TH
Secretary NameMr Kenneth Roger Skinner
NationalityBritish
StatusResigned
Appointed14 January 2008(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed01 April 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2005)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£212,089
Cash£3,112
Current Liabilities£1,127,445

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Appointment of Mr Rolf Hugo Munding as a director (2 pages)
11 July 2011Appointment of Mr Rolf Hugo Munding as a director (2 pages)
6 July 2011Termination of appointment of Kenneth Skinner as a secretary (2 pages)
6 July 2011Termination of appointment of Kenneth Skinner as a secretary (2 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Linda Jean Clapshaw on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Linda Jean Clapshaw on 12 February 2010 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 July 2009Director appointed linda jean clapshaw (2 pages)
22 July 2009Appointment Terminated Director rolf munding (1 page)
22 July 2009Director appointed linda jean clapshaw (2 pages)
22 July 2009Appointment terminated director rolf munding (1 page)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 17/02/07; full list of members (7 pages)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 17/02/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
10 March 2006Return made up to 17/02/06; full list of members (7 pages)
10 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 17/02/05; full list of members (7 pages)
22 April 2005Return made up to 17/02/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Resolutions
  • RES13 ‐ Debenture executed 04/03/03
(1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Resolutions
  • RES13 ‐ Debenture executed 04/03/03
(1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Return made up to 17/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 August 2003Resolutions
  • RES13 ‐ Execute debenture 04/03/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Execute debenture 04/03/03
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page)
11 September 2002Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page)
25 April 2002Return made up to 17/02/02; full list of members (6 pages)
25 April 2002Return made up to 17/02/02; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
20 March 2002Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 17/02/01; full list of members (6 pages)
9 July 2001Return made up to 17/02/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2001Return made up to 17/02/00; full list of members (6 pages)
21 January 2001Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Registered office changed on 12/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
12 January 2000Registered office changed on 12/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
22 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Return made up to 17/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Company name changed aristolend LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed aristolend LIMITED\certificate issued on 20/11/98 (2 pages)
27 April 1998Return made up to 17/02/98; no change of members (4 pages)
27 April 1998Return made up to 17/02/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 April 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Return made up to 17/02/97; full list of members (6 pages)
25 March 1997Registered office changed on 25/03/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 June 1996Return made up to 17/02/96; no change of members (4 pages)
28 June 1996Return made up to 17/02/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 March 1995 (10 pages)
3 May 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Registered office changed on 19/01/96 from: 41 the high street brentford middlesex TW8 0BB (1 page)
19 January 1996Registered office changed on 19/01/96 from: 41 the high street brentford middlesex TW8 0BB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 July 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 July 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 February 1989Incorporation (13 pages)
17 February 1989Incorporation (13 pages)