Company NameLittledean Limited
Company StatusDissolved
Company Number01301346
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameHenry Edwards & Co. Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Antony George Webb
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(14 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressLittledean Boraston Lane
Tenbury Wells
Worcestershire
WR15 8LE
Director NameMrs Sheila Mary Webb
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(14 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleSecretary
Correspondence AddressLittledean Boraston Lane
Tenbury Wells
Worcestershire
WR15 8LE
Secretary NameMrs Sheila Mary Webb
NationalityBritish
StatusClosed
Appointed01 November 1991(14 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressLittledean Boraston Lane
Tenbury Wells
Worcestershire
WR15 8LE
Director NameRobert George Webb
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2005)
RoleAdministrator
Correspondence AddressCrow Hotel
Teme Street
Tenbury Wells
Worcestershire
WR15 8BB
Director NameTricia Webb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2005)
RoleAdministrator
Correspondence AddressBerrington Heath Cottages
St. Michaels
Tenbury Wells
Worcestershire
WR15 8TG

Location

Registered AddressBartfields (Uk) Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£180,361
Cash£83,390
Current Liabilities£317,049

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2008Return of final meeting in a members' voluntary winding up (4 pages)
11 March 2008Liquidators statement of receipts and payments to 3 May 2008 (12 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
25 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Registered office changed on 16/05/06 from: boraston lane burford tenbury wells worcs (1 page)
12 May 2006Declaration of solvency (3 pages)
21 November 2005Accounting reference date extended from 31/08/05 to 08/09/05 (1 page)
4 November 2005Return made up to 01/11/05; full list of members (4 pages)
20 September 2005Company name changed henry edwards & co. Fuels limite d\certificate issued on 20/09/05 (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 November 2004Return made up to 01/11/04; full list of members (9 pages)
8 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 November 2002New director appointed (1 page)
13 November 2002Return made up to 01/11/02; full list of members (8 pages)
13 November 2002Ad 31/05/02--------- £ si 50000@1 (2 pages)
13 November 2002New director appointed (1 page)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 November 2001Return made up to 01/11/01; full list of members (6 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2001Nc inc already adjusted 05/10/01 (2 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 November 1999Return made up to 01/11/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (11 pages)
18 November 1998Return made up to 01/11/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (13 pages)
10 November 1997Return made up to 01/11/97; no change of members (4 pages)
29 June 1997Full accounts made up to 31 August 1996 (12 pages)
8 November 1996Return made up to 01/11/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 August 1995 (13 pages)
9 November 1995Return made up to 01/11/95; no change of members (4 pages)
10 August 1995Full accounts made up to 31 August 1994 (13 pages)