Company NameLitaway Limited
Company StatusDissolved
Company Number04487009
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesLitaway Limited and Chesterfield Orthodontics Limited

Business Activity

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

Directors

Director NamePhilip Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 17 November 2015)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address24 Harlech Grove
Sheffield
S10 4NP
Director NameAndrew Nicholas Rodick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 17 November 2015)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressSt Ermyns Hillside
Ashover
Chesterfield
Derbyshire
S45 0BY
Secretary NameAndrew Nicholas Rodick
NationalityBritish
StatusClosed
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 17 November 2015)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressSt Ermyns Hillside
Ashover
Chesterfield
Derbyshire
S45 0BY
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Andrew Nicholas Rodick
50.00%
Ordinary
1 at £1Philip Williams
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
18 July 2014Secretary's details changed for Andrew Nicholas Rodick on 16 July 2014 (1 page)
18 July 2014Director's details changed for Andrew Nicholas Rodick on 16 July 2014 (2 pages)
18 July 2014Secretary's details changed for Andrew Nicholas Rodick on 16 July 2014 (1 page)
18 July 2014Director's details changed for Andrew Nicholas Rodick on 16 July 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Philip Williams on 16 July 2011 (2 pages)
1 August 2011Director's details changed for Philip Williams on 16 July 2011 (2 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Company name changed chesterfield orthodontics limite d\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed chesterfield orthodontics limite d\certificate issued on 16/08/07 (2 pages)
14 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 16/07/06; full list of members (7 pages)
10 August 2006Return made up to 16/07/06; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
22 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 June 2005Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
14 June 2005Registered office changed on 14/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
14 March 2005Company name changed litaway LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed litaway LIMITED\certificate issued on 14/03/05 (2 pages)
3 November 2004Return made up to 16/07/04; full list of members (6 pages)
3 November 2004Return made up to 16/07/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 August 2003Return made up to 16/07/03; full list of members (6 pages)
8 August 2003Return made up to 16/07/03; full list of members (6 pages)
16 July 2002Incorporation (12 pages)
16 July 2002Incorporation (12 pages)