Company NameLittlewoods International Limited
Company StatusDissolved
Company Number02855514
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

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(8 years, 7 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(9 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 May 1996(2 years, 7 months 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(9 years, 7 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address100 Old Hall Street
Liverpool
Merseyside
L70 1AB
Director NameFiona Elspeth Robb Duggan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2000)
RoleSolicitor
Correspondence AddressJumps Barn Blythe Lane
Lathom
Ormskirk
Lancashire
L40 5UA
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(2 years, 6 months 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(2 years, 6 months 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 NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(6 years, 3 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 NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2002)
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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-£4,169,000
Current Liabilities£4,838,000

Accounts

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

Filing History

6 July 2004Dissolved (1 page)
6 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Ad 17/11/03--------- £ si 4167472@1=4167472 £ ic 2/4167474 (2 pages)
5 January 2004Nc inc already adjusted 17/12/03 (1 page)
30 December 2003Registered office changed on 30/12/03 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
24 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2003Declaration of solvency (3 pages)
24 December 2003Appointment of a voluntary liquidator (1 page)
9 July 2003Return made up to 15/06/03; full list of members (7 pages)
5 June 2003New director appointed (3 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)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002New director appointed (3 pages)
23 July 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
31 May 2002New director appointed (4 pages)
11 September 2001Full accounts made up to 30 April 2001 (8 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000New director appointed (6 pages)
7 December 2000Director resigned (1 page)
19 September 2000Full accounts made up to 30 April 2000 (8 pages)
10 July 2000Return made up to 15/06/00; full list of members (7 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
22 October 1999Full accounts made up to 30 April 1999 (9 pages)
29 July 1999Return made up to 15/06/99; full list of members (7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Full accounts made up to 30 April 1998 (9 pages)
19 September 1997Full accounts made up to 30 April 1997 (12 pages)
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 L70 1AB (1 page)
23 July 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996Director resigned (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (6 pages)
20 June 1995Return made up to 15/06/95; full list of members (12 pages)