Company NameWheatsheaf(Littleborough) Limited
Company StatusDissolved
Company Number07623665
CategoryPrivate Limited Company
Incorporation Date5 May 2011(13 years ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew John Morris
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Hunt Fold Drive
Greenmount
Bury
Lancashire
BL8 4QG
Director NameMr Christopher Gordon Thomas Yates
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Astley Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9DF

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

40 at £1Craig Gordon Yates
40.00%
Ordinary
40 at £1Karen Lesley Yates
40.00%
Ordinary
10 at £1Christopher Gordon Thomas Yates
10.00%
Ordinary
10 at £1John Morris
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
6 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (11 pages)
6 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (11 pages)
6 August 2014Liquidators statement of receipts and payments to 19 June 2014 (11 pages)
18 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (13 pages)
18 July 2013Liquidators statement of receipts and payments to 19 June 2013 (13 pages)
18 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (13 pages)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Statement of affairs with form 4.19 (6 pages)
26 June 2012Statement of affairs with form 4.19 (6 pages)
26 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 11 June 2012 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 May 2011Director's details changed for Mr John Morris on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr John Morris on 5 May 2011 (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 May 2011Director's details changed for Mr John Morris on 5 May 2011 (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)