LITECH CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

LITECH CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05329123

Incorporation date

10/01/2005

Size

-

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon02/01/2018
Final Gazette dissolved following liquidation
dot icon02/10/2017
Notice of final account prior to dissolution
dot icon15/08/2016
Insolvency filing
dot icon24/08/2015
Registered office address changed from 2C the Stables Rotten Row Barn Warwick Road Knowle Solihull West Midlands B93 0XD to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2015-08-25
dot icon20/08/2015
Appointment of a liquidator
dot icon18/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-10
dot icon18/06/2015
Notice of completion of voluntary arrangement
dot icon18/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-22
dot icon02/02/2015
Order of court to wind up
dot icon26/05/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-22
dot icon16/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-22
dot icon23/01/2014
Annual return made up to 2013-01-11 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Benjamin Wilcox as a director
dot icon23/01/2014
Director's details changed for Robert Pink on 2014-01-03
dot icon09/10/2013
Termination of appointment of Benjamin Wilcox as a director
dot icon28/01/2013
Annual return made up to 2012-01-11 with full list of shareholders
dot icon25/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-22
dot icon02/03/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon06/07/2010
Director's details changed for Robert Pink on 2010-01-11
dot icon06/07/2010
Director's details changed for Benjamin Wilcox on 2010-01-11
dot icon31/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/03/2010
Registered office address changed from Concorde House Trinity Park Solihull West Midlands B377UQ United Kingdom on 2010-03-02
dot icon28/02/2010
Termination of appointment of Marion Hinsley as a secretary
dot icon13/04/2009
Director's change of particulars / benjamin wilcox / 14/04/2009
dot icon19/03/2009
Return made up to 11/01/09; full list of members
dot icon18/03/2009
Director's change of particulars / robert pink / 19/03/2009
dot icon18/03/2009
Secretary's change of particulars / marion hinsley / 19/03/2009
dot icon18/03/2009
Secretary's change of particulars / marion hinsley / 19/03/2009
dot icon18/03/2009
Director's change of particulars / robert pink / 19/03/2009
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/12/2008
Registered office changed on 05/12/2008 from office 3 701-705 warwick road solihull west midlands B91 3DA
dot icon17/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/04/2008
Return made up to 11/01/08; full list of members
dot icon14/04/2008
Director's change of particulars / robert pink / 15/04/2008
dot icon19/03/2008
Appointment terminated secretary robert pink
dot icon13/08/2007
Registered office changed on 14/08/07 from: 30 albany gardens hampton lane solihull west midlands B91 2PT
dot icon13/08/2007
New secretary appointed
dot icon07/05/2007
Return made up to 11/01/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Registered office changed on 31/10/06 from: 24 st johns way knowle solihull B93 0LE
dot icon30/05/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon17/05/2006
Return made up to 11/01/06; full list of members
dot icon17/05/2006
New secretary appointed
dot icon01/02/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New secretary appointed;new director appointed
dot icon23/01/2005
Registered office changed on 24/01/05 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon23/01/2005
Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2005
Secretary resigned;director resigned
dot icon23/01/2005
Director resigned
dot icon10/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pink, Robert
Director
11/01/2005 - Present
4
Whitaker, Anne Michelle
Director
11/01/2005 - 11/01/2005
378
Whitaker, Robert Alston
Director
11/01/2005 - 11/01/2005
358
Pink, Fiona
Director
11/01/2005 - 14/03/2006
-
Wilcox, Benjamin
Director
11/01/2005 - 04/10/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITECH CONTRACTING LIMITED

LITECH CONTRACTING LIMITED is an(a) Dissolved company incorporated on 10/01/2005 with the registered office located at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITECH CONTRACTING LIMITED?

toggle

LITECH CONTRACTING LIMITED is currently Dissolved. It was registered on 10/01/2005 and dissolved on 02/01/2018.

Where is LITECH CONTRACTING LIMITED located?

toggle

LITECH CONTRACTING LIMITED is registered at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH.

What does LITECH CONTRACTING LIMITED do?

toggle

LITECH CONTRACTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LITECH CONTRACTING LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved following liquidation.