Company NameLitespan Limited
Company StatusDissolved
Company Number04285710
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMaria Smith
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleSecretary
Correspondence Address2 Foxglove Way
Springfield
Chelmsford
Essex
CM1 6QS
Director NamePaul William Kerrigan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address28 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameGary David Anthony Skeggs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address95 El Alamein Way
Bradwell
Great Yarmouth
Norfolk
NR31 8SX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address28 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCopford
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Registered office changed on 26/08/03 from: 304 high road benfleet SS7 5HB (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
4 February 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
4 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
25 November 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2002Secretary resigned (1 page)
30 May 2002Director's particulars changed (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)