Company NameLiltone Limited
Company StatusDissolved
Company Number01316836
CategoryPrivate Limited Company
Incorporation Date13 June 1977(46 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Michael Verney
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr David James Verney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(27 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 17 July 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Secretary NameMr David James Verney
NationalityBritish
StatusClosed
Appointed01 March 2005(27 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameTerence Arthur Grenville Dendy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClune
Mill Green
Ingatestone
Essex
CM4 0PT
Director NameRonald Alfred Evans
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2000)
RolePrinter
Correspondence AddressOak Lea Chelmsford Road
Woodham Mortimer
Maldon
Essex
CM9 6TH
Secretary NameTerence Arthur Grenville Dendy
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClune
Mill Green
Ingatestone
Essex
CM4 0PT

Contact

Websitecrossgatepress.co.uk
Telephone020 85395304
Telephone regionLondon

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1John M. Verney
70.00%
Ordinary
30 at £1David Verney
30.00%
Ordinary

Financials

Year2014
Net Worth£144,135
Cash£85,319
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 July 2001Delivered on: 21 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 2 sutherland court marylands rd,westminster; ngl 796304. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 January 2017Director's details changed for John Michael Verney on 19 December 2016 (2 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Registered office address changed from Power House Staffa Road London E10 7QZ to 146 High Street Billericay Essex CM12 9DF on 16 August 2016 (2 pages)
16 August 2016Secretary's details changed for Mr David James Verney on 1 August 2016 (3 pages)
16 August 2016Director's details changed for John Michael Verney on 1 August 2016 (3 pages)
16 August 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(20 pages)
16 August 2016Administrative restoration application (3 pages)
16 August 2016Director's details changed for Mr David James Verney on 1 August 2016 (3 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Director's details changed for John Michael Verney on 8 November 2011 (2 pages)
9 November 2011Director's details changed for John Michael Verney on 8 November 2011 (2 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for David James Verney on 8 November 2011 (2 pages)
8 November 2011Director's details changed for David James Verney on 8 November 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 30 September 2010 (14 pages)
7 October 2010Director's details changed for John Michael Verney on 24 May 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
8 December 2009Director's details changed for John Michael Verney on 1 August 2008 (1 page)
8 December 2009Director's details changed for John Michael Verney on 1 August 2008 (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 30/09/08; no change of members (6 pages)
17 December 2008Director's change of particulars / john verney / 01/08/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 30/09/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 December 2005Return made up to 30/09/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Secretary resigned;director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
21 January 2005Return made up to 30/09/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 December 2003Return made up to 30/09/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
26 July 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: c/o crossgate press 518 lea bridge rd london E10 7DT (2 pages)
8 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1998Return made up to 30/09/98; no change of members (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1997Return made up to 30/09/97; full list of members (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)