Company NameLittlewoods2 Limited
DirectorsDavid Howard Heap and Alan White
Company StatusDissolved
Company Number01822205
CategoryPrivate Limited Company
Incorporation Date6 June 1984(39 years, 11 months ago)
Previous NameCredit And Data Marketing Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Howard Heap
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(11 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ennisdale Drive
West Kirby
Wirral
Merseyside
CH48 9UQ
Wales
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 May 1996(11 years, 11 months after company formation)
Appointment Duration28 years
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameAlexander Jeffrey Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1993)
RoleCredit Manager
Correspondence Address39 Lyndhurst Road
Birkdale
Southport
Merseyside
PR8 4JT
Director NameMalcolm Oscar Landau
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address104 Chatsworth Road
Ainsdale
Southport
Merseyside
PR8 2QF
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameFrancis Anthony Armelin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1994)
RoleGeneral Manager
Correspondence Address15 Dukes Way
Formby
Liverpool
L37 4AX
Director NameWilliam Huntley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address96 Verdala Park
Allerton
Liverpool
Merseyside
L18 3LD
Director NameTerence James Hurst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 1998)
RoleFinance Director
Correspondence AddressThe Lodge Gayton Lane
Wirral
Merseyside
L60 3RE
Director NameRobert Alan Lancaster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1995)
RoleCompany Director
Correspondence AddressBirch Heath Barn
Birch Heath Road
Tarporley
Cheshire
CW6 9UR
Director NameJohn William Robertson Allan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressAdcombe Mead
Adcombe Lane Corfe
Taunton
TA3 7DG
Director NameDr Bryan Mayoh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeony Bank Farm
Egton Road Aislaby
Whitby
Yorkshire
YO21 1SX
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed05 April 1996(11 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameAlistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address6 Rose Neath
Sandringham Park
Bramhall
Cheshire
SK7 3LP
Director NameMichael Patrick Wynne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2000)
RoleManaging Director
Correspondence Address42 Mariners Wharf
Liverpool
Merseyside
L3 4DA

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,544,000
Current Liabilities£832,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
9 March 2002Registered office changed on 09/03/02 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
7 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2002Declaration of solvency (3 pages)
7 March 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Full accounts made up to 30 April 2001 (9 pages)
22 February 2002Company name changed credit and data marketing servic es LIMITED\certificate issued on 22/02/02 (2 pages)
20 August 2001Return made up to 15/06/01; full list of members (7 pages)
16 August 2001Director resigned (1 page)
3 November 2000Full accounts made up to 30 April 2000 (9 pages)
22 August 2000Return made up to 15/06/00; full list of members (13 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (5 pages)
22 October 1999Full accounts made up to 30 April 1999 (10 pages)
13 July 1999Return made up to 15/06/99; full list of members (11 pages)
27 January 1999Full accounts made up to 30 April 1998 (12 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Director resigned (1 page)
12 October 1998Director's particulars changed (1 page)
23 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Full accounts made up to 30 April 1997 (12 pages)
9 September 1997Director's particulars changed (1 page)
11 July 1997Return made up to 15/06/97; full list of members (8 pages)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
19 June 1996Return made up to 15/06/96; full list of members (8 pages)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (2 pages)
27 December 1995Director resigned;new director appointed (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (17 pages)
19 June 1995Return made up to 15/06/95; full list of members (14 pages)
23 May 1995Director resigned;new director appointed (6 pages)
11 May 1995Director resigned (4 pages)
3 April 1995Director resigned (2 pages)