Company NameLiteopia Limited
Company StatusDissolved
Company Number04720392
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSimon James Chaplin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Scott Road
Denton
Manchester
M34 6FT
Secretary NameMiss Ruth Helen Singleton
StatusClosed
Appointed01 April 2013(10 years after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address14 Scott Road
Denton
Manchester
M34 6FT
Secretary NameLesley Ann Turner
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Broomville Avenue
Sale
Cheshire
M33 3DD
Secretary NameClare Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address39 Okehampton Crescent
Sale
Cheshire
M33 5HP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteliteopia.co.uk

Location

Registered Address14 Scott Road
Denton
Manchester
M34 6FT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton South
Built Up AreaGreater Manchester

Shareholders

100 at £1Simon James Chaplin
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,145
Cash£626
Current Liabilities£25,264

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Appointment of Miss Ruth Helen Singleton as a secretary (1 page)
9 April 2013Appointment of Miss Ruth Helen Singleton as a secretary (1 page)
9 April 2013Termination of appointment of Clare Dickinson as a secretary (1 page)
9 April 2013Termination of appointment of Clare Dickinson as a secretary (1 page)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Registered office address changed from 2 Croftleigh Close Whitefield Manchester M45 7DL United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 2 Croftleigh Close Whitefield Manchester M45 7DL United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 2 Croftleigh Close Whitefield Manchester M45 7DL United Kingdom on 9 October 2012 (1 page)
9 October 2012Director's details changed for Simon James Chaplin on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Simon James Chaplin on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Simon James Chaplin on 9 October 2012 (2 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 August 2010Director's details changed for Simon James Chaplin on 7 August 2010 (2 pages)
7 August 2010Registered office address changed from 83 High Street East Glossop Derbyshire SK13 8QA on 7 August 2010 (1 page)
7 August 2010Registered office address changed from 83 High Street East Glossop Derbyshire SK13 8QA on 7 August 2010 (1 page)
7 August 2010Registered office address changed from 83 High Street East Glossop Derbyshire SK13 8QA on 7 August 2010 (1 page)
7 August 2010Director's details changed for Simon James Chaplin on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Simon James Chaplin on 7 August 2010 (2 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 02/04/09; full list of members (3 pages)
6 May 2009Return made up to 02/04/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 16 broomville avenue sale cheshire M33 3DD (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 16 broomville avenue sale cheshire M33 3DD (1 page)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 02/04/05; full list of members (2 pages)
21 April 2005Return made up to 02/04/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
11 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2004Return made up to 02/04/04; full list of members (6 pages)
29 April 2004Return made up to 02/04/04; full list of members (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Registered office changed on 11/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Incorporation (13 pages)
2 April 2003Incorporation (13 pages)