Hale
Altrincham
Cheshire
WA15 0NN
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Spinningfield Way Hopwood Heywood Lancashire OL10 2LF |
Director Name | Mr Stuart Mactavish Henderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Director Name | Mr Geoffrey Filson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.litecraft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3594777 |
Telephone region | Manchester |
Registered Address | Gorse Mill Gorse Street Chadderton Oldham Lancashire OL9 9RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Cascade Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Irvin A. Abrahams 1.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Termination of appointment of Geoffrey Filson as a director on 17 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Geoffrey Filson as a director (1 page) |
5 February 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Accounts made up to 31 March 2012 (10 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Stuart Henderson as a director (1 page) |
7 February 2011 | Termination of appointment of Stuart Henderson as a director (1 page) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Director appointed geoffrey filson (2 pages) |
7 January 2009 | Director appointed geoffrey filson (2 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Company name changed lighting & leisure LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed lighting & leisure LIMITED\certificate issued on 10/07/07 (2 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members
|
23 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (2 pages) |
8 February 2000 | Director resigned (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
1 February 2000 | Incorporation (11 pages) |