Company NameLitecraft (Commercial) Limited
Company StatusDissolved
Company Number06595464
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 10 months ago)
Dissolution Date29 April 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
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMrs Carol Evelyn Hyde
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Lancashire
OL10 0LF
Director NameMr Lawrence Benjamin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Park Road
Prestwich
Manchester
M25 0DU
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(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 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 months, 3 weeks 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
Oldham
Chadderton
Lancashire
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Cascade Holdings LTD
100.00%
Ordinary

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)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(6 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(6 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)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 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)
17 May 2011Termination of appointment of Stuart Henderson as a director (1 page)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
17 May 2011Termination of appointment of Stuart Henderson as a director (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Lawrence Benjamin on 10 May 2010 (2 pages)
21 May 2010Director's details changed for Lawrence Benjamin on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 July 2009Director appointed lawrence benjamin (2 pages)
14 July 2009Director appointed lawrence benjamin (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
7 January 2009Director appointed geoffrey filson (2 pages)
7 January 2009Director appointed geoffrey filson (2 pages)
9 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
4 June 2008Ad 16/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Ad 16/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 May 2008Incorporation (10 pages)
16 May 2008Incorporation (10 pages)