Company NameLittlewoods Services Limited
Company StatusDissolved
Company Number01896405
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years, 1 month ago)
Previous NameCDMS Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(17 years, 1 month after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameMr David Wallace Kershaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(18 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Upwood Gorse
Tupwood Lane
Caterham
Surrey
CR3 6DQ
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 May 1996(11 years, 1 month after company formation)
Appointment Duration28 years
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameLittlewoods Company Director Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusCurrent
Appointed16 May 2003(18 years, 2 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressFirst Floor
Skyways House, Speke Road, Speke
Liverpool
L70 1AB
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameMalcolm Oscar Landau
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address40 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NG
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 8 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 NameTerence James Hurst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1998)
RoleFinance Director
Correspondence AddressThe Lodge Gayton Lane
Wirral
Merseyside
L60 3RE
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed05 April 1996(11 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 1996)
RoleSolicitor
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(12 years, 10 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 NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2002)
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2003)
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£238,081

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
17 March 2004Registered office changed on 17/03/04 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
8 March 2004Appointment of a voluntary liquidator (1 page)
8 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2004Declaration of solvency (3 pages)
5 December 2003New director appointed (3 pages)
5 December 2003Director resigned (1 page)
9 July 2003Return made up to 15/06/03; full list of members (7 pages)
6 June 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
9 March 2003Auditor's resignation (3 pages)
25 February 2003Full accounts made up to 30 April 2002 (8 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Auditor's resignation (2 pages)
1 November 2002New director appointed (3 pages)
22 July 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
30 May 2002New director appointed (4 pages)
11 September 2001Full accounts made up to 30 April 2001 (8 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
19 September 2000Full accounts made up to 30 April 2000 (8 pages)
26 June 2000Return made up to 15/06/00; full list of members (11 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (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 (8 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 30 April 1998 (11 pages)
26 January 1998New director appointed (2 pages)
14 August 1997Full accounts made up to 30 April 1997 (11 pages)
11 July 1997Return made up to 15/06/97; full list of members (7 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)
30 August 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Return made up to 15/06/96; full list of members (7 pages)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
20 June 1995Return made up to 15/06/95; full list of members (12 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)