About

Registered Number: 05160123
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 93 Hednesford Road, Heath Hayes, Cannock, Staffordshire, WS12 3HL,

 

Littleton Construction Ltd was established in 2004, it's status at Companies House is "Dissolved". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CECIL, Daniel Paul 14 June 2014 14 June 2014 1
CECIL, Paul Gordon 22 June 2004 14 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CECIL, Julie Edna 22 June 2004 24 July 2006 1
CECIL, Melissa Kirsty 14 June 2014 14 June 2014 1
HALE, Toni 14 May 2006 14 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
RM02 - N/A 02 March 2016
RM01 - N/A 16 March 2015
DISS16(SOAS) - N/A 29 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
TM01 - Termination of appointment of director 15 June 2014
TM02 - Termination of appointment of secretary 15 June 2014
AP03 - Appointment of secretary 15 June 2014
AP01 - Appointment of director 14 June 2014
AD01 - Change of registered office address 14 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 June 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
AA - Annual Accounts 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 23 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 04 December 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 January 2007
DISS40 - Notice of striking-off action discontinued 29 August 2006
225 - Change of Accounting Reference Date 24 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 12 January 2006
GAZ1 - First notification of strike-off action in London Gazette 13 December 2005
RESOLUTIONS - N/A 08 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2008 Outstanding

N/A

Mortgage 15 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.