Company NameLITV Limited
Company StatusDissolved
Company Number03497620
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 2 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)

Directors

Secretary NameDavid Geoffrey Cohen
NationalityBritish
StatusClosed
Appointed20 March 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 04 May 1999)
RoleCompany Director
Correspondence AddressGreat Tidnock Farm
Tidnock Lane Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director NameStephen Philip Milne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(4 months after company formation)
Appointment Duration11 months, 1 week (closed 04 May 1999)
RoleConsultant
Correspondence Address17 Edbrook Walk
Ardwick
Manchester
M13 0DA
Director NameSat Paul Banga
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleBusinessman
Correspondence Address526 Hyde Road
Gorton
Manchester
Lancashire
M18 7AA
Director NameDavid Foley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleDesigner
Correspondence Address17 Edbrook Walk
Manchester
Lancashire
M13 0DA
Director NameStephen Philip Milne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleMangement Consultants
Correspondence Address17 Edbrook Walk
Ardwick
Manchester
M13 0DA
Secretary NameStephen Philip Milne
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleMangement Consultants
Correspondence Address17 Edbrook Walk
Ardwick
Manchester
M13 0DA
Director NameBailey Pierce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 months after company formation)
Appointment Duration2 months (resigned 29 May 1998)
RoleManager
Correspondence Address148 Cavendish Mill
Cavendish Street
Ashton Under Lyne
Lancashire
OL6 7DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPhoenix Centre Units 3/4
Princess House
105/107 Princess Street
Manchester
M1 6DD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
27 November 1998Application for striking-off (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
22 January 1998Incorporation (9 pages)