LITHO SUPPLIES PLC

Register to unlock more data on OkredoRegister

LITHO SUPPLIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02522734

Incorporation date

16/07/1990

Size

Group

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1990)
dot icon21/10/2010
Final Gazette dissolved following liquidation
dot icon21/07/2010
Administrator's progress report to 2010-06-21
dot icon21/07/2010
Notice of move from Administration to Dissolution on 2010-07-14
dot icon28/06/2010
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2010-06-29
dot icon13/05/2010
Termination of appointment of Bernard Clark as a director
dot icon28/04/2010
Statement of affairs with form 2.15B
dot icon27/04/2010
Termination of appointment of Christopher Powles as a director
dot icon22/03/2010
Statement of affairs with form 2.15B
dot icon11/03/2010
Result of meeting of creditors
dot icon16/02/2010
Statement of affairs with form 2.14B
dot icon15/02/2010
Statement of administrator's proposal
dot icon15/02/2010
Statement of administrator's proposal
dot icon12/01/2010
Registered office address changed from Drg Building Longmoor Lane Breaston Derby Derbyshire DE24 0LX on 2010-01-13
dot icon12/01/2010
Termination of appointment of Simon Wellings as a director
dot icon12/01/2010
Termination of appointment of Simon Wellings as a secretary
dot icon12/01/2010
Termination of appointment of Edward Williams as a director
dot icon04/01/2010
Appointment of an administrator
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/01/2009
Location of register of members (non legible)
dot icon15/10/2008
Registered office changed on 16/10/2008 from unit 2 chapel way avon valley business park st annes bristol BS4 4EU
dot icon15/10/2008
Secretary appointed mr simon james wellings
dot icon15/10/2008
Director appointed mr simon james wellings
dot icon15/10/2008
Appointment Terminated Director john mitchell
dot icon15/10/2008
Appointment Terminated Secretary john mitchell
dot icon03/08/2008
Return made up to 30/06/08; bulk list available separately
dot icon26/05/2008
Memorandum and Articles of Association
dot icon26/05/2008
Resolutions
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/05/2008
Ad 23/10/07 gbp si [email protected]=33214.7 gbp ic 2185975.2/2219189.9
dot icon12/05/2008
Ad 24/01/08 gbp si [email protected]=42360.2 gbp ic 2143615/2185975.2
dot icon12/07/2007
Return made up to 30/06/07; bulk list available separately
dot icon02/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/08/2006
Return made up to 30/06/06; bulk list available separately
dot icon15/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
Registered office changed on 07/03/06 from: unit 4 avon trading estate albert road st. Philips bristol BS2 0XA
dot icon30/11/2005
£ ic 2146115/2143615 21/10/05 £ sr [email protected]=2500
dot icon19/07/2005
Return made up to 30/06/05; bulk list available separately
dot icon19/07/2005
Director's particulars changed
dot icon12/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/12/2004
£ ic 2156115/2146115 16/11/04 £ sr [email protected]=10000
dot icon23/11/2004
£ ic 2161115/2156115 29/10/04 £ sr [email protected]=5000
dot icon17/11/2004
Director resigned
dot icon03/11/2004
£ ic 2166115/2161115 11/10/04 £ sr [email protected]=5000
dot icon03/11/2004
£ ic 2173615/2166115 12/10/04 £ sr [email protected]=7500
dot icon12/10/2004
£ ic 2178615/2173615 01/10/04 £ sr [email protected]=5000
dot icon05/10/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon15/08/2004
Return made up to 30/06/04; bulk list available separately
dot icon24/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/07/2003
Return made up to 30/06/03; bulk list available separately
dot icon25/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon21/07/2002
Return made up to 30/06/02; change of members
dot icon01/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/08/2001
Return made up to 30/06/01; bulk list available separately
dot icon10/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/06/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon21/01/2001
Registered office changed on 22/01/01 from: unit 2 vincent court 89 soundwell road bristol BS16 4QR
dot icon20/07/2000
Return made up to 30/06/00; bulk list available separately
dot icon23/05/2000
Full group accounts made up to 1999-12-31
dot icon11/05/2000
£ ic 2398615/2178615 27/04/00 £ sr [email protected]=220000
dot icon15/02/2000
£ sr [email protected] 07/09/98
dot icon15/02/2000
£ ic 2421115/2398615 10/12/99 £ sr [email protected]=22500
dot icon15/02/2000
£ ic 2514904/2421115 22/11/99 £ sr [email protected]=93789
dot icon15/02/2000
£ sr [email protected] 16/04/98
dot icon15/02/2000
£ sr [email protected] 14/04/98
dot icon06/02/2000
Director resigned
dot icon15/09/1999
Return made up to 30/06/99; bulk list available separately
dot icon15/09/1999
Director's particulars changed
dot icon10/08/1999
Location of register of members (non legible)
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1998
Return made up to 30/06/98; bulk list available separately
dot icon07/07/1998
Full group accounts made up to 1997-12-31
dot icon15/07/1997
Return made up to 30/06/97; bulk list available separately
dot icon13/07/1997
Full group accounts made up to 1996-12-31
dot icon01/08/1996
Director resigned
dot icon17/07/1996
Director resigned
dot icon10/07/1996
Return made up to 30/06/96; bulk list available separately
dot icon10/07/1996
Director's particulars changed
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Secretary resigned
dot icon06/06/1996
Full group accounts made up to 1995-12-31
dot icon14/11/1995
New director appointed
dot icon07/11/1995
Director resigned
dot icon20/09/1995
Director resigned
dot icon13/08/1995
Return made up to 30/06/95; bulk list available separately
dot icon13/08/1995
Director's particulars changed
dot icon03/08/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon10/05/1995
Full group accounts made up to 1994-12-31
dot icon03/04/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 30/06/94; bulk list available separately
dot icon04/08/1994
Location of register of members address changed
dot icon04/08/1994
Director's particulars changed
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon16/03/1994
New director appointed
dot icon13/03/1994
Ad 09/11/93--------- £ si [email protected]=800000 £ ic 1839904/2639904
dot icon23/12/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1993
Memorandum and Articles of Association
dot icon15/12/1993
Ad 09/11/93--------- £ si [email protected]=1724910 £ ic 114994/1839904
dot icon07/12/1993
£ nc 10484948/3200000 22/11/93
dot icon07/12/1993
Ad 09/11/93--------- £ si [email protected]=8625 £ ic 106369/114994
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
£ nc 7399942/10484948 09/11/93
dot icon01/12/1993
New director appointed
dot icon15/11/1993
Listing of particulars
dot icon01/11/1993
New director appointed
dot icon18/10/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon18/10/1993
Declaration on reregistration from private to PLC
dot icon18/10/1993
Auditor's report
dot icon18/10/1993
Balance Sheet
dot icon18/10/1993
Auditor's statement
dot icon18/10/1993
Re-registration of Memorandum and Articles
dot icon18/10/1993
Application for reregistration from private to PLC
dot icon18/10/1993
Resolutions
dot icon18/10/1993
Resolutions
dot icon14/09/1993
New director appointed
dot icon21/08/1993
Full group accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 30/06/93; bulk list available separately
dot icon30/11/1992
Ad 31/10/92--------- £ si [email protected]=3590 £ ic 7387727/7391317
dot icon30/11/1992
Ad 31/10/92--------- £ si 295152@1=295152 £ ic 7092575/7387727
dot icon27/08/1992
Return made up to 17/07/92; change of members
dot icon09/07/1992
Registered office changed on 10/07/92 from: 30 queen charlotte street bristol BS99 7QQ
dot icon10/05/1992
Full group accounts made up to 1991-12-31
dot icon20/08/1991
Return made up to 17/07/91; full list of members
dot icon18/06/1991
Memorandum and Articles of Association
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Ad 03/06/91--------- £ si 169796@1=169796 £ ic 7121615/7291411
dot icon20/05/1991
Secretary resigned;new director appointed
dot icon17/03/1991
Ad 28/02/91--------- £ si [email protected]=26389 £ si 3410000@1=3410000 £ ic 3685226/7121615
dot icon13/03/1991
Memorandum and Articles of Association
dot icon13/03/1991
Resolutions
dot icon28/01/1991
Secretary resigned;director resigned;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Ad 14/01/91--------- £ si [email protected]=26389 £ si 3630930@1=3630930 £ ic 27907/3685226
dot icon28/01/1991
Ad 14/01/91--------- £ si [email protected]=27905 £ ic 2/27907
dot icon28/01/1991
£ nc 100/7399942 14/01/91
dot icon28/01/1991
S-div 14/01/91
dot icon28/01/1991
New director appointed
dot icon28/01/1991
New secretary appointed;new director appointed
dot icon28/01/1991
Accounting reference date notified as 31/12
dot icon23/01/1991
Particulars of mortgage/charge
dot icon16/01/1991
Particulars of mortgage/charge
dot icon16/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Certificate of change of name
dot icon16/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawley, David Lester Julian
Director
09/11/1995 - 31/01/2000
11
Mulvaney, Gerald Owen
Director
10/09/1993 - 12/08/2004
10
Cooper, Terence Francis Charles
Director
02/03/1994 - 31/10/2004
20
Powles, Christopher John
Director
14/11/2002 - 27/03/2010
8
Painter, Michael Sankey
Director
01/08/1995 - 07/11/2002
2

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 LITHO SUPPLIES PLC

LITHO SUPPLIES PLC is an(a) Dissolved company incorporated on 16/07/1990 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITHO SUPPLIES PLC?

toggle

LITHO SUPPLIES PLC is currently Dissolved. It was registered on 16/07/1990 and dissolved on 21/10/2010.

Where is LITHO SUPPLIES PLC located?

toggle

LITHO SUPPLIES PLC is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does LITHO SUPPLIES PLC do?

toggle

LITHO SUPPLIES PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LITHO SUPPLIES PLC?

toggle

The latest filing was on 21/10/2010: Final Gazette dissolved following liquidation.