Company NameLite Developments Limited
Company StatusDissolved
Company Number04914494
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameUjjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(6 months after company formation)
Appointment Duration5 years (closed 28 April 2009)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameDavid Joseph Unwin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(6 months after company formation)
Appointment Duration5 years (closed 28 April 2009)
RoleCompany Director
Correspondence Address19 North Park
Berry Hill
Mansfield
Nottinghamshire
NG18 4PB
Secretary NameHazel Green
NationalityBritish
StatusClosed
Appointed15 October 2004(1 year after company formation)
Appointment Duration4 years, 6 months (closed 28 April 2009)
RoleOffice Manager
Correspondence Address30 Edward Road
Stamford
Lincolnshire
PE9 1HW
Secretary NameDavid Joseph Unwin
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address19 North Park
Berry Hill
Mansfield
Nottinghamshire
NG18 4PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,519
Current Liabilities£850

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
8 July 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004Return made up to 29/09/04; full list of members (7 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
14 April 2004New director appointed (1 page)
13 April 2004New secretary appointed;new director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2004Secretary resigned (1 page)