Company NameLittle Islands Holdings Limited
Company StatusDissolved
Company Number02774145
CategoryPrivate Limited Company
Incorporation Date16 December 1992(31 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neville John Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Carlby Road
Stannington
Sheffield
South Yorkshire
S6 5HP
Director NameLeslie Wilson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressStandhills Long Line
Ringinglow
Sheffield
South Yorkshire
S11 7TX
Secretary NameLeslie Wilson
NationalityBritish
StatusClosed
Appointed31 October 2005(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressStandhills Long Line
Ringinglow
Sheffield
South Yorkshire
S11 7TX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Planet
Casa Felicidad
03727
Jalon Alicante
Spain
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Planet
Casa Felicidad
03727
Jalon Alicante
Spain
Secretary NameAnthony James Weeds
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address5 Bramble Road
Retford
Nottinghamshire
DN22 7EY

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£188,306
Cash£99,513
Current Liabilities£3,320

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
3 January 2010Purchase of own shares. (3 pages)
3 January 2010Purchase of own shares. (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S68 8RW (1 page)
3 July 2009Registered office changed on 03/07/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S68 8RW (1 page)
6 January 2009Appointment Terminated Secretary anthony weeds (1 page)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
6 January 2009Appointment terminated secretary anthony weeds (1 page)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 16/12/07; full list of members (4 pages)
9 April 2008Return made up to 16/12/07; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 24 mansfield road rotherham south yorkshire S60 2DT (1 page)
19 February 2008Registered office changed on 19/02/08 from: 24 mansfield road rotherham south yorkshire S60 2DT (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 February 2007Return made up to 16/12/06; full list of members (7 pages)
16 February 2007Return made up to 16/12/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
8 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Return made up to 16/12/05; full list of members (8 pages)
22 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 January 2005Return made up to 16/12/04; full list of members (8 pages)
26 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 January 2004Return made up to 16/12/03; full list of members (8 pages)
16 January 2004Return made up to 16/12/03; full list of members (8 pages)
22 January 2003Return made up to 16/12/02; full list of members (8 pages)
22 January 2003Return made up to 16/12/02; full list of members (8 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 16/12/01; full list of members (7 pages)
19 December 2001Return made up to 16/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 January 2001Return made up to 16/12/00; full list of members (7 pages)
3 January 2001Return made up to 16/12/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 January 2000Return made up to 16/12/99; full list of members (7 pages)
31 January 2000Return made up to 16/12/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
20 January 1999Return made up to 16/12/98; no change of members (4 pages)
20 January 1999Return made up to 16/12/98; no change of members (4 pages)
17 March 1998Return made up to 16/12/97; full list of members (8 pages)
17 March 1998Return made up to 16/12/97; full list of members (8 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
19 December 1996Return made up to 16/12/96; no change of members (4 pages)
19 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
19 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
19 December 1996Return made up to 16/12/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (13 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (13 pages)
11 December 1995Return made up to 16/12/95; no change of members (4 pages)
9 November 1995Particulars of property mortgage/charge (3 pages)
9 November 1995Particulars of property mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Particulars of mortgage/charge (10 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1992Incorporation (10 pages)
16 December 1992Incorporation (10 pages)