Company NameLitetronics (UK) Limited
Company StatusDissolved
Company Number01893640
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 1 month ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2002)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed27 November 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Gavin James Barlas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressColliers Patch Clanna
Alvington
Lydney
Gloucestershire
GL15 6AJ
Wales
Director NameMr Derek Marney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address136 Quaker Lane
Cleckheaton
West Yorkshire
BD19 5JD
Director NameMr John Richard Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthborough
Walford Road
Ross On Wye
Herefordshire
HR9 5PQ
Wales
Secretary NameMr John Richard Wilson
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthborough
Walford Road
Ross On Wye
Herefordshire
HR9 5PQ
Wales
Director NameDonald Edward Burt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Villa Close
Low Ackworth
Pontefract
West Yorkshire
WF7 7NR
Secretary NameMr Kenneth Arthur Jones
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years after company formation)
Appointment Duration10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Chapel Road
Berry Hill
Coleford
Gloucestershire
GL16 7QY
Wales
Secretary NameStephen Douglas Morley
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressBaytree Cottage Mayhill
Longhope
Gloucestershire
Gl17 Onp
Director NameGeoffrey Robert Walsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynhyfryd Peterstow
Ross On Wye
Herefordshire
HR9 6JZ
Wales
Secretary NameGary Kelk
NationalityBritish
StatusResigned
Appointed05 February 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1997)
RoleCompany Director
Correspondence Address27 Kenwyn Close
Taunton
Somerset
TA1 2RG
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed21 March 1997(12 years after company formation)
Appointment Duration1 year (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed07 April 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Secretary NameRosalind Ilona Campbell
NationalityBritish
StatusResigned
Appointed24 September 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
4 November 2001Return made up to 29/10/01; full list of members (6 pages)
19 October 2001Application for striking-off (1 page)
13 March 2001Full accounts made up to 31 December 1999 (9 pages)
13 March 2001Full accounts made up to 31 December 2000 (8 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
15 November 2000Return made up to 29/10/00; full list of members (5 pages)
4 October 2000Director's particulars changed (1 page)
22 December 1999Return made up to 29/10/99; full list of members (5 pages)
21 December 1999New secretary appointed (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
25 February 1999Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Return made up to 29/10/98; full list of members (6 pages)
3 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
14 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1997New secretary appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 1996Full accounts made up to 31 December 1995 (14 pages)
15 November 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1995Full accounts made up to 31 December 1994 (17 pages)