Company NameLitestar (N.W.) Limited
DirectorColin David Postlethwaite
Company StatusDissolved
Company Number02646823
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameColin David Postlethwaite
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address20 West Drive
Thornton Cleveleys
Lancashire
FY5 2BJ
Secretary NameChristine Ann Postlethwaite
NationalityBritish
StatusCurrent
Appointed01 October 1993(2 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address20 West Drive
Thornton Cleveleys
Lancashire
FY5 2BJ
Director NameGlenn Baden Kerfoot
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address3 Nam Road
Chorley
Preston
Lancashire
PR6 0DY
Secretary NameColin David Postlethwaite
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address20 West Drive
Thornton Cleveleys
Lancashire
FY5 2BJ

Location

Registered AddressLeonard Harris And Partners
75 Mosley Street
Manchester Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (3 pages)
1 May 1997Notice of Constitution of Liquidation Committee (2 pages)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997Statement of affairs (10 pages)
9 April 1997Appointment of a voluntary liquidator (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 237 caunce street blackpool lancashire FY3 8HQ (1 page)
21 February 1997Particulars of mortgage/charge (3 pages)
18 December 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 December 1996Registered office changed on 04/12/96 from: 20 west drive cleveleys nr blackpool lancs. FY5 2BJ (1 page)
19 September 1996Return made up to 18/09/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)