Company NameLillas-It Limited
Company StatusDissolved
Company Number04566903
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Directors

Director NameAnthony Lillas
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(1 day after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2004)
RoleRetired
Correspondence Address23 The Garth
Salford
Greater Manchester
M5 5HT
Director NameMatthew Lillas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(1 day after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2004)
RoleIT Analyst
Correspondence Address57 Belmont Road
Sale
Cheshire
M33 6HY
Secretary NameAnthony Lillas
NationalityBritish
StatusClosed
Appointed19 October 2002(1 day after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2004)
RoleRetired
Correspondence Address23 The Garth
Salford
Greater Manchester
M5 5HT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLewis Youshani
29a Stamford New Road
Altrincham
Cheshire
WA14 1EB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
18 October 2002Incorporation (16 pages)