March
Cambs
PE15 8SE
Secretary Name | Mrs Hazel Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 November 2013) |
Role | Valuer |
Correspondence Address | 97 High Street Odiham Hampshire RG29 1LA |
Director Name | Mrs Hazel Bowles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 November 2013) |
Role | Valuer |
Correspondence Address | 97 High Street Odiham Hampshire RG29 1LA |
Director Name | Mr Jonathan Bowles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 November 2013) |
Role | Project Mgr |
Country of Residence | England |
Correspondence Address | 97 High Street Odiham Hampshire RG29 1LA |
Director Name | Colin Edward Abrey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 37 Moat Way Swavesey Cambridge Cambridgeshire CB4 5TR |
Director Name | Andrew Michael Stoud |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Sales |
Correspondence Address | Pond House 38 Baldwins Hill Loughton Essex IG10 1SF |
Secretary Name | Colin Edward Abrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 37 Moat Way Swavesey Cambridge Cambridgeshire CB4 5TR |
Secretary Name | William Michael Robert Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2003) |
Role | Engineer |
Correspondence Address | 134 Forest Road Loughborough Leicestershire LE11 3NR |
Secretary Name | Charles Michael Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Greencroft Gardens London NW6 3PJ |
Director Name | Errol Rhoden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlin Place Gordon Crescent Camberley Surrey GU15 2NP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£192,937 |
Cash | £203 |
Current Liabilities | £131,351 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2013 | Final Gazette dissolved following liquidation (1 page) |
7 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 August 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 27 April 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (5 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 27 April 2009 (5 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 27 April 2009 (5 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 27 April 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton greater mancheater BL1 1DZ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton greater mancheater BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
17 November 2008 | Court order insolvency:replacement of liquidator (6 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (6 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (5 pages) |
6 November 2008 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
6 November 2008 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
16 May 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (5 pages) |
16 May 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (5 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2007 | C/O replacement liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
19 December 2006 | Sec state release of liquidator (1 page) |
19 December 2006 | Sec state release of liquidator (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: old bank house 59 high street odiham hampshire RG29 1LF (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: old bank house 59 high street odiham hampshire RG29 1LF (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Statement of affairs (7 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Appointment of a voluntary liquidator (1 page) |
10 May 2006 | Appointment of a voluntary liquidator (1 page) |
10 May 2006 | Statement of affairs (7 pages) |
23 September 2005 | Return made up to 03/08/05; full list of members; amend (8 pages) |
23 September 2005 | Return made up to 03/08/05; full list of members; amend (8 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: york court alt grove st george`s road wimbledon london SW19 4DZ (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: york court alt grove st george`s road wimbledon london SW19 4DZ (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 15 oxford street southampton SO14 3DJ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 15 oxford street southampton SO14 3DJ (1 page) |
26 November 2004 | Return made up to 03/08/04; full list of members (9 pages) |
26 November 2004 | Return made up to 03/08/04; full list of members (9 pages) |
17 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | New secretary appointed (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
16 August 2003 | Return made up to 03/08/03; full list of members
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 24/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 24/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Company name changed litenet LIMITED\certificate issued on 01/07/03 (3 pages) |
1 July 2003 | Company name changed litenet LIMITED\certificate issued on 01/07/03 (3 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
5 August 2002 | Return made up to 03/08/02; full list of members
|
5 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 72 charles street epping essex CM16 7AX (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 72 charles street epping essex CM16 7AX (1 page) |
15 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
15 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
6 September 2001 | Return made up to 03/08/00; full list of members (6 pages) |
6 September 2001 | Return made up to 03/08/00; full list of members (6 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members
|
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 June 2001 | Accounts made up to 31 August 2000 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 37 moat way swavesey cambridge cambridgeshire CB4 5TR (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 37 moat way swavesey cambridge cambridgeshire CB4 5TR (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
3 August 1999 | Incorporation (13 pages) |
3 August 1999 | Incorporation (13 pages) |