Dissolved
Dissolved 2014-06-10
Company Information for LLITE HOLDINGS LIMITED
HULL, EAST YORKSHIRE, HU8,
|
Company Registration Number
05606612
Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | |
---|---|
LLITE HOLDINGS LIMITED | |
Legal Registered Office | |
HULL EAST YORKSHIRE | |
Company Number | 05606612 | |
---|---|---|
Date formed | 2005-10-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 15:22:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE WILLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES TAYLOR |
Company Secretary | ||
GARY DILLON |
Director | ||
JAMES EPWORTH |
Company Secretary | ||
SARAH LOUISE RUSSELL |
Company Secretary | ||
CHRISTINE EPWORTH |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLITE IN THE COMMUNITY LIMITED | Director | 2007-09-21 | CURRENT | 2007-07-27 | Dissolved 2014-03-11 | |
LOCAL LABOUR INITIATIVE TRAINING & ENTERPRISE LIMITED | Director | 2001-03-27 | CURRENT | 2001-03-27 | Dissolved 2014-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DILLON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES TAYLOR / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WILLSON / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DILLON / 06/11/2009 | |
288a | SECRETARY APPOINTED PETER JAMES TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES EPWORTH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JAMES EPWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH RUSSELL | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM UNIT 4A KINGSTON INTERNATIONAL BUSINESS PARK SOMERDEN ROAD HULL EAST YORKSHIRE HU9 5PE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
88(2)R | AD 28/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LLITE HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LLITE HOLDINGS LIMITED | Event Date | 2014-02-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |