Background WavePink WaveYellow Wave

S. LITTON LTD. (00266695)

S. LITTON LTD. (00266695) is an active UK company. incorporated on 2 July 1932. with registered office in Hornchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7487). S. LITTON LTD. has been registered for 93 years. Current directors include BARNES, Andrew John, GRAY, David John.

Company Number
00266695
Status
active
Type
ltd
Incorporated
2 July 1932
Age
93 years
Address
43-45 Butts Green Road, Hornchurch, RM11 2JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7487)
Directors
BARNES, Andrew John, GRAY, David John
SIC Codes
7487

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. LITTON LTD.

S. LITTON LTD. is an active company incorporated on 2 July 1932 with the registered office located in Hornchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7487). S. LITTON LTD. was registered 93 years ago.(SIC: 7487)

Status

active

Active since 93 years ago

Company No

00266695

LTD Company

Age

93 Years

Incorporated 2 July 1932

Size

N/A

Accounts

ARD: 31/12

Overdue

14 years overdue

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 15 April 2010 (15 years ago)
Period: 1 January 2009 - 31 December 2009(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2011
Period: 1 January 2010 - 31 December 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 January 2017
For period ending 31 December 2016

Previous Company Names

SILVESTER LITTON,LIMITED
From: 2 July 1932To: 24 June 1985
Contact
Address

43-45 Butts Green Road Hornchurch, RM11 2JX,

Previous Addresses

, Level 5, 9 Hatton Street, London, NW8 8PL
From: 2 July 1932To: 23 September 2010
Timeline

3 key events • 1932 - 2010

Funding Officers Ownership
Company Founded
Jul 32
Director Joined
Feb 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARNES, Andrew John

Active
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 24 Feb 2010

GRAY, David John

Active
9 Hatton Street, LondonNW8 8PL
Born April 1959
Director
Appointed 03 Feb 1998

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed N/A
Resigned 14 Jun 2002

BRADLEY, Michael John

Resigned
7 Chester Avenue, RochdaleOL11 5LY
Born August 1940
Director
Appointed N/A
Resigned 03 Feb 1998

DELL, Julian David

Resigned
37 The Moor, RoystonSG8 6ED
Born October 1957
Director
Appointed N/A
Resigned 31 Mar 1997

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 03 Feb 1998
Resigned 26 Feb 2010

WARD, Douglas John

Resigned
Aldercar Hall Aldercar Lane, NottinghamNG16 4HJ
Born March 1940
Director
Appointed 31 Mar 1997
Resigned 03 Feb 1998
Fundings
Financials
Latest Activities

Filing History

119

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 February 2026
RESOLUTIONSResolutions
Order Of Court Restoration Previously Members Voluntary Liquidation
26 November 2019
REST-MVLREST-MVL
Gazette Dissolved Compulsory
17 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
5 May 2016
AC92AC92
Gazette Dissolved Liquidation
26 April 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 January 2011
4.714.71
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 September 2010
4.704.70
Liquidation Voluntary Appointment Of Liquidator
23 September 2010
600600
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Statement Of Companys Objects
3 March 2010
CC04CC04
Resolution
3 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
363aAnnual Return
Legacy
9 January 2007
353353
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
22 January 2003
363aAnnual Return
Legacy
10 January 2003
353353
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Legacy
25 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Resolution
14 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
26 April 1991
225(1)225(1)
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
31 January 1991
363363
Legacy
31 May 1990
288288
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Resolution
31 March 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
363363
Legacy
20 December 1988
288288
Legacy
9 December 1988
287Change of Registered Office
Legacy
4 July 1988
288288
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
6 August 1987
288288
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1932
NEWINCIncorporation