Company NameLittle Debt Limited
Company StatusDissolved
Company Number06707625
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alastair Simon Raine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShipmeadow
Low Worsall, Yarm
Stockton
Cleveland
TS15 9PJ
Director NameMr Christopher John Woodhams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Grange Farm
Great Broughton
Middlesbrough
Cleveland
TS9 7HE
Secretary NameMr Alastair Simon Raine
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipmeadow
Low Worsall, Yarm
Stockton
Cleveland
TS15 9PJ
Director NameMr Robert Arthur Little
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address18 Coast Road
Redcar
Cleveland
TS10 3NL

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1Alastair Raine
33.33%
Ordinary
33 at £1Christopher Woodhams
33.33%
Ordinary
33 at £1Robert Arthur Little
33.33%
Ordinary

Financials

Year2014
Net Worth£2,196
Cash£2,376
Current Liabilities£180

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
15 February 2012Termination of appointment of Robert Little as a director (1 page)
15 February 2012Termination of appointment of Robert Arthur Little as a director on 30 November 2011 (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 99
(6 pages)
10 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 99
(6 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 February 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 February 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 November 2008Director's Change of Particulars / christopher woodhams / 18/11/2008 / Street was: great broughton, now: grange farm; Area was: , now: great broughton (1 page)
18 November 2008Director's change of particulars / christopher woodhams / 18/11/2008 (1 page)
10 November 2008Director's change of particulars / robert little / 10/11/2008 (1 page)
10 November 2008Director's Change of Particulars / robert little / 10/11/2008 / Title was: , now: mr (1 page)
10 November 2008Director's change of particulars / robert little / 10/11/2008 (1 page)
10 November 2008Director's Change of Particulars / robert little / 10/11/2008 / Date of Birth was: 13-Aug-1948, now: 13-Aug-1946 (1 page)
27 October 2008Director's change of particulars / robert little / 27/10/2008 (1 page)
27 October 2008Director's Change of Particulars / robert little / 27/10/2008 / Date of Birth was: 13-Aug-1948, now: none (1 page)
27 October 2008Director's change of particulars / christopher woodhams / 27/10/2008 (1 page)
27 October 2008Director's Change of Particulars / christopher woodhams / 27/10/2008 / HouseName/Number was: 16, now: the stables; Street was: hob hill close, now: great broughton; Post Town was: saltburn-by-the-sea, now: middlesbrough; Post Code was: TS12 1NB, now: TS9 7HE; Country was: , now: england (1 page)
25 September 2008Incorporation (18 pages)
25 September 2008Incorporation (18 pages)