Company NameLitecraft (Leeds) Limited
Company StatusDissolved
Company Number05521447
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

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
Appointed28 July 2005(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
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameMr Geoffrey Filson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 years, 5 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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Shareholders

100 at £1Cascade Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 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 (1 page)
17 December 2013Termination of appointment of Geoffrey Filson as a director (1 page)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 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)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Termination of appointment of Stuart Henderson as a director (1 page)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Termination of appointment of Stuart Henderson as a director (1 page)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
9 September 2009Return made up to 28/07/09; 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)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
1 August 2008Return made up to 28/07/08; full list of members (3 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)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 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)
26 October 2006Return made up to 28/07/06; full list of members (7 pages)
26 October 2006Return made up to 28/07/06; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
26 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 August 2005Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2005Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)