Company NameA Different Light Ltd
Company StatusDissolved
Company Number03235109
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Strong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed18 May 2004(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 12 April 2016)
RoleDistribution
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMs Margaret Silk
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Acacia Street
PO Box 1253
Sun Valley Noordhoek
7985
South Africa
Secretary NamePaul Curtis
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Cowper Avenue
Sutton
Surrey
SM1 3RD
Director NameMr Paul Grant Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(2 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Secretary NameMr Ronald Ernest Miller
NationalityBritish
StatusResigned
Appointed15 September 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Gables
Banstead
Surrey
SM7 2HD
Director NamePeter John Haine
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed26 November 1999(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 2000)
RoleChartered Accountant
Correspondence Address8 Oak Lodge
38 Granville Road
Aevenoaks
Kent
TN13 1EZ
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2004)
RoleCompany Director
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Secretary NameMr Keith Weaver
NationalityBritish
StatusResigned
Appointed09 March 2000(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NamePeter Roy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address8 Charles Road
Ealing
W13 0ND
Secretary NameJanet Lily Rumary
NationalityBritish
StatusResigned
Appointed20 March 2001(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 April 2003)
RolePersonal Assistant
Correspondence AddressWildwoods 126 Copthorne Road
East Grinstead
West Sussex
RH19 2PD
Secretary NameMr Paul Grant Curtis
NationalityBritish
StatusResigned
Appointed07 April 2003(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetoolbank.com
Email address[email protected]
Telephone0800 9774242
Telephone regionFreephone

Location

Registered AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dormole LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 January 2002Delivered on: 29 January 2002
Satisfied on: 12 March 2008
Persons entitled: Trademark Property & Investment Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £6,793.75 plus vat of £1,188.91 = £7,982.66.
Fully Satisfied

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
8 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of Paul Curtis as a secretary (1 page)
7 January 2014Termination of appointment of Paul Curtis as a director (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
4 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Paul Curtis on 7 August 2010 (2 pages)
12 August 2010Secretary's details changed for Paul Curtis on 7 August 2010 (1 page)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Timothy John Strong on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Timothy John Strong on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Paul Curtis on 7 August 2010 (2 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Return made up to 07/08/06; full list of members (2 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 07/08/05; full list of members (3 pages)
2 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 137-143 high street sutton surrey SM1 1JH (1 page)
3 June 2004Director resigned (1 page)
21 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Return made up to 07/08/03; full list of members (7 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Return made up to 07/08/02; full list of members (7 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Director resigned (1 page)
29 August 2001Return made up to 26/07/01; full list of members (7 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 December 2000New director appointed (2 pages)
3 October 2000Return made up to 07/08/00; full list of members (7 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
25 September 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
7 January 2000New director appointed (2 pages)
30 December 1999Full accounts made up to 28 February 1999 (7 pages)
24 August 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999New secretary appointed (2 pages)
13 January 1999Full accounts made up to 28 February 1998 (7 pages)
20 October 1998New director appointed (2 pages)
18 August 1998Return made up to 07/08/98; no change of members (4 pages)
30 September 1997Return made up to 07/08/97; full list of members (6 pages)
17 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
25 July 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
16 July 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
7 August 1996Incorporation (12 pages)