About

Registered Number: 04175464
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: C/0 Chater Allan, Beech House 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

 

Littleport Show Ltd was founded on 08 March 2001 with its registered office in Cambridgeshire, it has a status of "Dissolved". This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Clive 30 September 2001 - 1
LAW, Martin Andrew 18 January 2011 - 1
CRANE, John Humphrey 08 March 2001 01 January 2011 1
GOTOBED, Redvers Harold 08 March 2001 04 July 2001 1
LAW, Winifred 30 September 2001 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 July 2013
CH03 - Change of particulars for secretary 19 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 25 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
225 - Change of Accounting Reference Date 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.