About

Registered Number: 04078459
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Riverside, Newchurch Road, Bacup, Lancashire, OL13 0DT

 

Little Chatterbox Ltd was registered on 26 September 2000. The company has 4 directors listed as Butterworth, Mark Alan Foster, Kelly, Michael Stephen, Lynch, Barry John, Terry, Brian. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael Stephen 22 February 2005 - 1
LYNCH, Barry John 26 September 2000 22 February 2005 1
TERRY, Brian 26 September 2000 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Mark Alan Foster 29 March 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 May 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 22 May 2017
AA01 - Change of accounting reference date 24 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 29 October 2001
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.