Company NameLittle Monsters Limited
Company StatusDissolved
Company Number03438709
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 24 February 2009)
RoleLicensor
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
Secretary NameMr Kenneth Raymond Iles
NationalityBritish
StatusClosed
Appointed08 September 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Baronscourt
Whitkirk
Leeds
West Yorkshire
LS15 7AP
Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
Director NameMr Charles Eggerton Ian Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 South Square
Footdee
Aberdeen
Aberdeenshire
AB11 5DT
Scotland
Secretary NameFlorence McDonald
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLinksfield Kirk Street
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DF
Scotland
Secretary NameMr Kenneth Raymond Iles
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Baronscourt
Whitkirk
Leeds
West Yorkshire
LS15 7AP
Secretary NameMrs Penelope Ann Finerty
NationalityBritish
StatusResigned
Appointed25 November 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Cottage
Parkside Road Adel
Leeds
West Yorkshire
LS16 8EZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£773,771
Current Liabilities£484,932

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
28 September 2006Return made up to 18/09/06; full list of members (6 pages)
16 December 2005Amended accounts made up to 31 March 2002 (12 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 October 2004New secretary appointed (1 page)
18 October 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
17 September 2004Secretary resigned (2 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2003Return made up to 18/09/03; full list of members (6 pages)
12 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
8 October 2002Return made up to 18/09/02; full list of members (6 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 February 2002Full accounts made up to 31 March 2000 (11 pages)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: the studio 120 high street south milford north yorkshire LS25 5AQ (1 page)
15 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
29 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 18/09/99; no change of members (5 pages)
20 August 1999Director resigned (1 page)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Return made up to 18/09/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
6 March 1998Registered office changed on 06/03/98 from: 45 crawford place london W1H 2AD (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 12 york place leeds LS1 2DS (1 page)
18 September 1997Incorporation (17 pages)