Company NameChris Little Survey Equipment Ltd
Company StatusDissolved
Company Number05836552
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameChris Little Training Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Richard Little
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lybury Lane
Redbourn
St. Albans
Hertfordshire
AL3 7HY
Director NameValerie Joy Little
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleAdmin Assistant
Correspondence Address1a Wheatleys
St Albans
Hertfordshire
AL4 9UE
Secretary NameValerie Joy Little
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1a Wheatleys
St Albans
Hertfordshire
AL4 9UE

Contact

Telephone01582 794262
Telephone regionLuton

Location

Registered AddressCas McGee Limited
130a Darkes Lane
Potters Bar
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

100 at £1Christopher Richard Little
100.00%
Ordinary

Financials

Year2014
Net Worth£1,094
Cash£229
Current Liabilities£44

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (1 page)
12 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 June 2019Registered office address changed from C/O Jtc Accountancy 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to Cas Mcgee Limited 130a Darkes Lane Potters Bar EN6 1AF on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
1 December 2016Micro company accounts made up to 31 May 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 May 2016 (2 pages)
17 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Christopher Richard Little on 1 October 2009 (2 pages)
15 June 2012Director's details changed for Christopher Richard Little on 1 October 2009 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Christopher Richard Little on 1 October 2009 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom on 20 October 2011 (1 page)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 May 2009Appointment terminated director valerie little (1 page)
22 May 2009Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page)
22 May 2009Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page)
22 May 2009Appointment terminated director valerie little (1 page)
22 May 2009Appointment terminated secretary valerie little (1 page)
22 May 2009Appointment terminated secretary valerie little (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page)
1 July 2008Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 September 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
4 September 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
12 June 2007Return made up to 05/06/07; full list of members (2 pages)
12 June 2007Return made up to 05/06/07; full list of members (2 pages)
17 April 2007Memorandum and Articles of Association (19 pages)
17 April 2007Memorandum and Articles of Association (19 pages)
26 March 2007Company name changed chris little training services l imited\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed chris little training services l imited\certificate issued on 26/03/07 (2 pages)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)