Company NameLitecraft (Liverpool) Limited
Company StatusDissolved
Company Number06270083
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date29 April 2014 (9 years, 12 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
Appointed05 June 2007(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
Appointed05 June 2007(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
Appointed05 June 2007(same day as company formation)
RoleCompany Director
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(1 year, 7 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

Location

Registered AddressC/O Gorse Mill, Gorse Street
Chadderton
Oldham
Lancashire
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

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)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(5 pages)
5 February 2013Full accounts made up to 31 March 2012 (9 pages)
5 February 2013Full accounts made up to 31 March 2012 (9 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 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)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 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)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Stuart Henderson as a director (1 page)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Stuart Henderson as a director (1 page)
30 June 2010Annual return made up to 5 June 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 June 2009Return made up to 05/06/09; full list of members (4 pages)
19 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (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)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
26 June 2007Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007Incorporation (11 pages)
5 June 2007Incorporation (11 pages)