Hale
Altrincham
Cheshire
WA15 0NN
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
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 | 28 July 2005(same day as company formation) |
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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 5 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
100 at £1 | Cascade Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 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 (1 page) |
17 December 2013 | Termination of appointment of Geoffrey Filson as a director (1 page) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
5 February 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (10 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 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) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 28/07/09; 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) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 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) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 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) |
26 October 2006 | Return made up to 28/07/06; full list of members (7 pages) |
26 October 2006 | Return made up to 28/07/06; full list of members (7 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |