Company NameJames Littler And Sons Limited
Company StatusDissolved
Company Number00542631
CategoryPrivate Limited Company
Incorporation Date31 December 1954(69 years, 3 months ago)
Dissolution Date22 April 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameEdwin Brain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(36 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 22 April 2013)
RoleTimber Merchant
Correspondence Address55 Whitlow Lane
Moulton
Northwich
Cheshire
CW9 8RH
Director NameIan Hilton Frewer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(36 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 22 April 2013)
RoleTimber Merchant
Correspondence AddressKintyre Long Meadow
Weaverham
Northwich
Cheshire
Director NameGeoffrey Kelsall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(36 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 22 April 2013)
RoleTimber Merchant
Correspondence Address75 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NameMiss Gwyneth June Sproston
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(36 years, 4 months after company formation)
Appointment Duration21 years, 12 months (closed 22 April 2013)
RoleCompany Director
Correspondence AddressLane End 62 Park Lane
Hartford
Northwich
Cheshire
CW8 1PY
Secretary NameAndrew George Salt
NationalityBritish
StatusClosed
Appointed31 March 2000(45 years, 3 months after company formation)
Appointment Duration13 years (closed 22 April 2013)
RoleCompany Director
Correspondence Address19 Frida Crescent
Northwich
Cheshire
CW8 1DJ
Director NamePaul Watkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(45 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 22 April 2013)
RoleTimber Mechant
Correspondence Address195 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4HR
Director NameAndrew George Salt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(49 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 22 April 2013)
RoleSecretary
Correspondence Address19 Frida Crescent
Northwich
Cheshire
CW8 1DJ
Director NameErnest Bellamy Brain
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2002)
RoleTimber Merchant
Correspondence Address10 Weaver Grange
Moulton
Northwich
Cheshire
CW9 8PH
Secretary NamePaul Watkins
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address195 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4HR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2k at £1Barbara Ann Badland
6.67%
Pre-preference
1.5k at £1Mrs J.m. Coles
5.00%
Pre-preference
1.5k at £1Mrs P.m. Wright
5.00%
Pre-preference
10k at £1Miss Gwyneth June Sproston
33.33%
Pre-preference
1000 at £1Geoffrey Kelsall
3.33%
Pre-preference
1000 at £1Ian Hilton Frewer
3.33%
Pre-preference
900 at £1Barbara Ann Badland
3.00%
Preference
900 at £1Edwin Brain
3.00%
Preference
900 at £1Geoffrey Kelsall
3.00%
Preference
900 at £1Ian Hilton Frewer
3.00%
Preference
800 at £1Paul Watkins
2.67%
Preference
4.6k at £1Miss Gwyneth June Sproston
15.33%
Preference
3k at £1Edwin Brain
10.00%
Pre-preference
550 at £1Miss Gwyneth June Sproston
1.83%
Ordinary
100 at £1Barbara Ann Badland
0.33%
Ordinary
100 at £1Edwin Brain
0.33%
Ordinary
100 at £1Mrs J.m. Coles
0.33%
Ordinary
100 at £1Mrs P.m. Wright
0.33%
Ordinary
25 at £1Geoffrey Kelsall
0.08%
Ordinary
25 at £1Ian Hilton Frewer
0.08%
Ordinary

Financials

Year2014
Net Worth£983,319
Cash£1,024,131
Current Liabilities£43,922

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
9 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-19
(1 page)
9 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2012Declaration of solvency (3 pages)
27 June 2012Declaration of solvency (3 pages)
26 June 2012Registered office address changed from Barons Quay Sawmills Northwich Cheshire on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Barons Quay Sawmills Northwich Cheshire on 26 June 2012 (2 pages)
22 June 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 30,000
(11 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 30,000
(11 pages)
8 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (2 pages)
8 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (13 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 May 2009Return made up to 30/04/09; full list of members (11 pages)
28 May 2009Return made up to 30/04/09; full list of members (11 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 May 2008Return made up to 30/04/08; full list of members (11 pages)
16 May 2008Return made up to 30/04/08; full list of members (11 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 June 2007Return made up to 30/04/07; full list of members (10 pages)
6 June 2007Return made up to 30/04/07; full list of members (10 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 30/04/06; full list of members (11 pages)
11 May 2006Return made up to 30/04/06; full list of members (11 pages)
10 June 2005Return made up to 30/04/05; full list of members (11 pages)
10 June 2005Return made up to 30/04/05; full list of members (11 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
17 June 2004Return made up to 30/04/04; full list of members (11 pages)
17 June 2004Return made up to 30/04/04; full list of members (11 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2003Return made up to 30/04/03; full list of members (11 pages)
23 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2002Return made up to 30/04/02; full list of members (11 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 June 2001Return made up to 30/04/01; full list of members (10 pages)
12 June 2001Return made up to 30/04/01; full list of members (10 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
7 June 2000Return made up to 30/04/00; full list of members (10 pages)
7 June 2000Return made up to 30/04/00; full list of members (10 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 30/04/99; full list of members (8 pages)
24 May 1999Return made up to 30/04/99; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 30/04/98; no change of members (7 pages)
20 May 1997Return made up to 30/04/97; change of members (8 pages)
20 May 1997Return made up to 30/04/97; change of members (8 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 June 1996Return made up to 30/04/96; full list of members (8 pages)
23 June 1996Return made up to 30/04/96; full list of members (8 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 August 1988Accounts made up to 31 December 1987 (9 pages)
6 August 1988Accounts made up to 31 December 1987 (9 pages)
12 August 1982Accounts made up to 31 December 1981 (5 pages)
12 August 1982Accounts made up to 31 December 1981 (5 pages)