Company NameLitecraft (Manchester) Limited
Company StatusDissolved
Company Number03917468
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)
Previous NameLighting & Leisure 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
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMrs Carol Evelyn Hyde
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleAccountant
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameMr Geoffrey Filson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 11 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
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.litecraft.co.uk/
Email address[email protected]
Telephone0161 3594777
Telephone regionManchester

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

99 at £1Cascade Holdings LTD
99.00%
Ordinary
1 at £1Irvin A. Abrahams
1.00%
Ordinary

Accounts

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

Filing History

29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
17 December 2013Termination of appointment of Geoffrey Filson as a director on 17 December 2013 (1 page)
17 December 2013Termination of appointment of Geoffrey Filson as a director (1 page)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
5 February 2013Accounts made up to 31 March 2012 (10 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 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)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Stuart Henderson as a director (1 page)
7 February 2011Termination of appointment of Stuart Henderson as a director (1 page)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 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)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 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)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 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)
10 July 2007Company name changed lighting & leisure LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed lighting & leisure LIMITED\certificate issued on 10/07/07 (2 pages)
17 February 2007Return made up to 01/02/07; full list of members (7 pages)
17 February 2007Return made up to 01/02/07; full list of members (7 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)
23 February 2006Return made up to 01/02/06; full list of members (7 pages)
23 February 2006Return made up to 01/02/06; full list of members (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 01/02/02; full list of members (6 pages)
26 March 2002Return made up to 01/02/02; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (2 pages)
8 February 2000Director resigned (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered 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 2000Registered 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 2000Incorporation (11 pages)