Company NameAristolend Limited
Company StatusDissolved
Company Number03021051
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameNorthernlight 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
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(16 years, 4 months after company formation)
Appointment Duration1 year (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameIan Thomas Waldock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1996)
RoleM/C Dealer
Correspondence Address59 St Josephs Vale
Blackheath
London
SE3 0XG
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Secretary NameMs Linda Jean Clapshaw
NationalityBritish
StatusResigned
Appointed30 November 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 4 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(7 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(9 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(11 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(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Director NameMr Kenneth Roger Skinner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed20 February 2004(9 years after company formation)
Appointment Duration11 months, 2 weeks (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

Accounts

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

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 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 director (2 pages)
6 July 2011Termination of appointment of Kenneth Skinner as a director (2 pages)
30 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(3 pages)
30 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(3 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 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Director appointed kenneth roger skinner (2 pages)
21 July 2009Appointment terminated secretary kenneth skinner (1 page)
21 July 2009Director appointed kenneth roger skinner (2 pages)
21 July 2009Appointment terminated director rolf munding (1 page)
21 July 2009Appointment Terminated Secretary kenneth skinner (1 page)
21 July 2009Appointment Terminated Director rolf munding (1 page)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2008Return made up to 13/02/08; full list of members (3 pages)
3 March 2008Return made up to 13/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
9 March 2007Return made up to 13/02/07; full list of members (6 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 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
3 May 2006Return made up to 13/02/06; full list of members (6 pages)
3 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 13/02/05; full list of members (6 pages)
8 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (1 page)
22 March 2004Return made up to 13/02/04; full list of members (6 pages)
22 March 2004Return made up to 13/02/04; full list of members (6 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 13/02/03; full list of members (6 pages)
10 March 2003Return made up to 13/02/03; full list of members (6 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 13/02/02; full list of members (6 pages)
25 April 2002Return made up to 13/02/02; 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 13/02/01; full list of members (6 pages)
9 July 2001Return made up to 13/02/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Return made up to 13/02/00; full list of members (6 pages)
21 January 2001Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 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)
3 March 1999Return made up to 13/02/99; no change of members (4 pages)
3 March 1999Return made up to 13/02/99; no change of members (4 pages)
1 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 January 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
24 January 1999Accounts made up to 28 February 1998 (2 pages)
19 November 1998Company name changed northernlight LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed northernlight LIMITED\certificate issued on 20/11/98 (2 pages)
20 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Return made up to 13/02/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
25 March 1997Registered office changed on 25/03/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
25 March 1997Registered office changed on 25/03/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
18 March 1997Return made up to 13/02/97; no change of members (4 pages)
18 March 1997Return made up to 13/02/97; no change of members (4 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
13 January 1997Return made up to 13/02/96; full list of members (6 pages)
13 January 1997Return made up to 13/02/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
30 June 1996Registered office changed on 30/06/96 from: 69 wandsworth common west side london SW18 2ED (1 page)
30 June 1996Registered office changed on 30/06/96 from: 69 wandsworth common west side london SW18 2ED (1 page)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned (2 pages)
11 May 1995Secretary resigned (2 pages)
13 February 1995Incorporation (20 pages)
13 February 1995Incorporation (20 pages)