Company NameLittlehurst Enterprises Limited
DirectorAnthony West Royle
Company StatusDissolved
Company Number01038054
CategoryPrivate Limited Company
Incorporation Date12 January 1972(52 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony West Royle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLittlehurst 18 Bearswood End
Beaconsfield
Bucks
HP9 2NR
Director NameRichard John Maher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 August 1992)
RoleTax Consultant
Correspondence AddressBrightleigh Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NameSandra Jean Royle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressLittlehurst 18 Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameSandra Jean Royle
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressLittlehurst 18 Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Completion of winding up (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
10 June 1998Notice of order of court to wind up. (1 page)
9 April 1997Return made up to 12/10/96; full list of members (6 pages)
18 February 1997Secretary resigned;director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
7 February 1996Full accounts made up to 31 March 1995 (18 pages)
22 November 1995Return made up to 12/10/95; no change of members (4 pages)
16 November 1995Full accounts made up to 31 March 1994 (10 pages)