Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLEWOODS5 LIMITED
Company Information for

LITTLEWOODS5 LIMITED

33 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
00999196
Private Limited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Littlewoods5 Ltd
LITTLEWOODS5 LIMITED was founded on 1971-01-08 and had its registered office in 33 Wellington Street. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
LITTLEWOODS5 LIMITED
 
Legal Registered Office
33 WELLINGTON STREET
LEEDS
 
Previous Names
LITTLEWOODS HOME SHOPPING LIMITED20/02/2003
BRIAN MILLS & JANET FRAZER SERVICES CO LIMITED17/03/1999
Filing Information
Company Number 00999196
Date formed 1971-01-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-04-30
Date Dissolved 2014-06-10
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-06-04 12:04:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LITTLEWOODS5 LIMITED

Current Directors
Officer Role Date Appointed
LITTLEWOODS SECRETARIAL SERVICES LTD
Company Secretary 1996-07-01
DAVID WALLACE KERSHAW
Director 2003-11-25
LITTLEWOODS COMPANY DIRECTOR LIMITED
Director 2003-05-16
ALISTAIR KENNETH MCGEORGE
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN IMRIE
Director 2002-10-22 2003-11-25
JOHN NEIL OGILVIE
Director 2001-05-01 2003-04-29
ALAN WHITE
Director 1999-12-08 2002-07-10
MICHAEL PATRICK WYNNE
Director 1998-06-23 2000-10-19
ALISTAIR KENNETH MCGEORGE
Director 1998-01-15 1999-12-08
BRYAN MAYOH
Director 1995-05-15 1998-06-23
TERENCE JAMES HURST
Director 1995-12-14 1998-01-15
JOHN MOORES
Director 1991-07-20 1996-10-31
PAUL WILLIAM REW
Company Secretary 1996-02-07 1996-07-01
MARK JULIAN BURNETT HOGARTH
Company Secretary 1991-07-20 1996-02-07
WILLIAM HUNTLEY
Director 1991-07-20 1995-05-15
JOHN MOORES
Director 1991-07-20 1993-09-25
DESMOND HENRY PITCHER
Director 1991-07-20 1993-06-23
PETER MOORES
Director 1991-07-20 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LITTLEWOODS SECRETARIAL SERVICES LTD H. LITTLEWOOD (SCOTLAND) LIMITED Company Secretary 1996-05-01 CURRENT 1930-02-06 Liquidation
DAVID WALLACE KERSHAW MARCH SECRETARIAL SERVICES LIMITED Director 2013-07-08 CURRENT 2003-04-16 Dissolved 2017-05-23
DAVID WALLACE KERSHAW MARCH COMPANY DIRECTOR LIMITED Director 2013-07-08 CURRENT 2003-04-16 Dissolved 2017-05-23
DAVID WALLACE KERSHAW SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2013-07-08 CURRENT 1996-04-26 Liquidation
DAVID WALLACE KERSHAW SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2013-07-08 CURRENT 2002-11-14 Liquidation
DAVID WALLACE KERSHAW NATIONWIDE DEBT RECOVERY LIMITED Director 2013-06-13 CURRENT 1983-12-15 Liquidation
LITTLEWOODS COMPANY DIRECTOR LIMITED H. LITTLEWOOD (SCOTLAND) LIMITED Director 2003-05-16 CURRENT 1930-02-06 Liquidation
ALISTAIR KENNETH MCGEORGE TOP GUN REALISATIONS 73 PLC Director 2017-11-20 CURRENT 2015-05-28 Liquidation
ALISTAIR KENNETH MCGEORGE TOP GUN REALISATIONS 74 PLC Director 2017-11-20 CURRENT 2015-05-28 Liquidation
ALISTAIR KENNETH MCGEORGE TOP GUN REALISATIONS 90 LIMITED Director 2017-11-06 CURRENT 2006-05-09 Liquidation
ALISTAIR KENNETH MCGEORGE NEW LOOK RETAILERS LIMITED Director 2017-11-06 CURRENT 1982-03-01 Active
ALISTAIR KENNETH MCGEORGE NEW LOOK BONDCO II PLC Director 2013-06-10 CURRENT 2013-03-26 Dissolved 2014-06-17
ALISTAIR KENNETH MCGEORGE H. LITTLEWOOD (SCOTLAND) LIMITED Director 2002-05-01 CURRENT 1930-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-10GAZ2STRUCK OFF AND DISSOLVED
2014-02-25GAZ1FIRST GAZETTE
2012-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-16GAZ1FIRST GAZETTE
2012-01-26AC92ORDER OF COURT - RESTORATION
2008-01-29GAZ2STRUCK OFF AND DISSOLVED
2007-10-16GAZ1FIRST GAZETTE
2006-07-18OC-DVORDER OF COURT - DISSOLUTION VOID
2005-01-01LIQDISSOLVED
2004-10-014.71RETURN OF FINAL MEETING RECEIVED (MEMBERS)
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: PRICEWATERHOUSECOOPERS LLP 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2SN
2004-03-184.70DECLARATION OF SOLVENCY
2004-03-18600APPOINTMENT OF LIQUIDATOR
2004-03-18LRESSPSPECIAL RESOLUTION TO WIND UP
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: SIR JOHN MOORES BUILDING 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-03-10AUDAUDITOR'S RESIGNATION
2003-02-20CERTNMCOMPANY NAME CHANGED LITTLEWOODS HOME SHOPPING LIMITE D CERTIFICATE ISSUED ON 20/02/03
2003-01-15ELRESS386 DISP APP AUDS 09/01/03
2003-01-15ELRESS366A DISP HOLDING AGM 09/01/03
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-07-22288bDIRECTOR RESIGNED
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-30288aNEW DIRECTOR APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-05363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-07-28363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-07-28288cDIRECTOR'S PARTICULARS CHANGED
1999-12-16288bDIRECTOR RESIGNED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-07-27363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-07-27288aNEW DIRECTOR APPOINTED
1999-03-16CERTNMCOMPANY NAME CHANGED BRIAN MILLS & JANET FRAZER SERVI CES CO LIMITED CERTIFICATE ISSUED ON 17/03/99
1998-12-04SRES01ADOPT MEM AND ARTS 30/11/98
1998-12-03ELRESS386 DISP APP AUDS 30/11/98
1998-12-03ELRESS366A DISP HOLDING AGM 30/11/98
1998-10-12288cDIRECTOR'S PARTICULARS CHANGED
1998-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-07-15363aRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-06-26288bDIRECTOR RESIGNED
1998-01-26288aNEW DIRECTOR APPOINTED
1998-01-26288bDIRECTOR RESIGNED
1997-09-09288cDIRECTOR'S PARTICULARS CHANGED
1997-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-07-11363aRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-11-29225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1996-11-19288bDIRECTOR RESIGNED
1996-09-17287REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
1996-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-22288SECRETARY RESIGNED
1996-07-22288NEW SECRETARY APPOINTED
1996-06-19363aRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company
9999 - Dormant company


Licences & Regulatory approval
We could not find any licences issued to LITTLEWOODS5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Proposal to Strike Off2012-10-16
Proposal to Strike Off2007-10-16
Fines / Sanctions
No fines or sanctions have been issued against LITTLEWOODS5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLEWOODS5 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of LITTLEWOODS5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLEWOODS5 LIMITED
Trademarks
We have not found any records of LITTLEWOODS5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLEWOODS5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as LITTLEWOODS5 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITTLEWOODS5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLITTLEWOODS5 LIMITEDEvent Date2014-02-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyLITTLEWOODS5 LIMITEDEvent Date2012-10-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyLITTLEWOODS5 LIMITEDEvent Date2007-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLEWOODS5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLEWOODS5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1