Company NameLitecraft (Newcastle) Limited
Company StatusDissolved
Company Number02038516
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesPastforge Limited and Newcastle Lighting Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(18 years after company formation)
Appointment Duration9 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMrs Carol Evelyn Hyde
NationalityBritish
StatusClosed
Appointed31 July 2005(19 years after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF
Director NameMalcolm John Etherington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressTreetops Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NamePamela Etherington
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressTreetops Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Secretary NamePamela Etherington
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressTreetops Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameMr Geoffrey Filson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL

Location

Registered AddressGorse Mill Gorse Street
Chadderton
Oldham
Lancashire
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400.1k at £1Litecraft (Birmingham) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
19 December 2013Solvency statement dated 18/12/13 (1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 100
(4 pages)
19 December 2013Statement by directors (1 page)
19 December 2013Solvency statement dated 18/12/13 (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 100
(4 pages)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2013Termination of appointment of Geoffrey Filson as a director (1 page)
17 December 2013Termination of appointment of Geoffrey Filson as a director (1 page)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
10 January 2011Termination of appointment of Stuart Henderson as a director (1 page)
10 January 2011Termination of appointment of Stuart Henderson as a director (1 page)
10 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Director appointed geoffrey filson (2 pages)
7 January 2009Director appointed geoffrey filson (2 pages)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 December 2007Return made up to 23/11/07; full list of members (2 pages)
7 December 2007Return made up to 23/11/07; full list of members (2 pages)
15 June 2007Company name changed newcastle lighting centre limite d\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed newcastle lighting centre limite d\certificate issued on 15/06/07 (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 December 2006Return made up to 23/11/06; full list of members (7 pages)
8 December 2006Return made up to 23/11/06; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 23/11/05; full list of members (7 pages)
22 December 2005Return made up to 23/11/05; full list of members (7 pages)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
4 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 November 2004Return made up to 23/11/04; full list of members (8 pages)
30 November 2004Return made up to 23/11/04; full list of members (8 pages)
18 October 2004Accounts for a small company made up to 30 July 2004 (5 pages)
18 October 2004Accounts for a small company made up to 30 July 2004 (5 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Registered office changed on 09/08/04 from: priory house 211-229 scotswood road newcastle upon tyne tyne & wear NE4 7AP (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
9 August 2004Registered office changed on 09/08/04 from: priory house 211-229 scotswood road newcastle upon tyne tyne & wear NE4 7AP (1 page)
9 August 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of mortgage charge released/ceased (2 pages)
3 August 2004Declaration of mortgage charge released/ceased (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Return made up to 23/11/03; full list of members (7 pages)
15 January 2004Return made up to 23/11/03; full list of members (7 pages)
10 December 2003Notice of resolution removing auditor (1 page)
10 December 2003Notice of resolution removing auditor (1 page)
28 November 2003Accounts for a small company made up to 31 August 2003 (5 pages)
28 November 2003Accounts for a small company made up to 31 August 2003 (5 pages)
21 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 December 2002Return made up to 23/11/02; full list of members (7 pages)
20 December 2002Return made up to 23/11/02; full list of members (7 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 23/11/01; full list of members (6 pages)
10 December 2001Return made up to 23/11/01; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 August 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 August 2001 (5 pages)
5 November 2001Ad 23/08/01--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
5 November 2001Ad 23/08/01--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
30 October 2001Nc inc already adjusted 23/08/01 (1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Nc inc already adjusted 23/08/01 (1 page)
8 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 December 2000Return made up to 05/12/00; full list of members (6 pages)
29 December 2000Return made up to 05/12/00; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
27 September 2000Registered office changed on 27/09/00 from: charltons bonds waterloo street newcastle upon tyne NE1 4DE (1 page)
27 September 2000Registered office changed on 27/09/00 from: charltons bonds waterloo street newcastle upon tyne NE1 4DE (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of mortgage charge released/ceased (2 pages)
30 March 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 05/12/99; full list of members (6 pages)
17 December 1999Return made up to 05/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1998Return made up to 05/12/98; no change of members (4 pages)
9 December 1998Return made up to 05/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
5 January 1998Return made up to 05/12/97; no change of members (4 pages)
5 January 1998Return made up to 05/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 December 1996Return made up to 05/12/96; full list of members (6 pages)
23 December 1996Return made up to 05/12/96; full list of members (6 pages)
9 January 1996Return made up to 05/12/95; no change of members (4 pages)
9 January 1996Return made up to 05/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 January 1987Company name changed pastforge LIMITED\certificate issued on 26/01/87 (2 pages)
26 January 1987Company name changed pastforge LIMITED\certificate issued on 26/01/87 (2 pages)
18 July 1986Incorporation (12 pages)
18 July 1986Incorporation (12 pages)