Company NameLithart Products Limited
DirectorsAnne Victoria Smith and David Smith
Company StatusDissolved
Company Number00546271
CategoryPrivate Limited Company
Incorporation Date22 March 1955(69 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Anne Victoria Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(36 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE
Director NameDavid Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(36 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE
Secretary NameMrs Anne Victoria Smith
NationalityBritish
StatusCurrent
Appointed07 May 1991(36 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE

Location

Registered AddressWilson Pitts
Devonshire House, York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (7 pages)
2 August 2000Appointment of a voluntary liquidator (1 page)
2 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2000Statement of affairs (6 pages)
18 July 2000Registered office changed on 18/07/00 from: tootal street wakefield WF1 5JN (1 page)
16 May 2000Return made up to 08/05/00; no change of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 May 1999Return made up to 08/05/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 08/05/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1995Return made up to 10/05/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)