Company NameLiver Plating Plc
Company StatusDissolved
Company Number00613781
CategoryPublic Limited Company
Incorporation Date28 October 1958(65 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Fielding
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration16 years (closed 23 January 2007)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Scarisbrick Park Farm Scarisbrick
Ormskirk
Lancashire
L40 9QK
Director NameMr Edward Lionel Robert Lattimer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(33 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandringham Road
Birkdale
Southport
Merseyside
PR8 2JZ
Director NameJohn George Torr
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(40 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 23 January 2007)
RoleElectroplating
Country of ResidenceUnited Kingdom
Correspondence Address13 Lower Hall Crescent
Huddersfield
West Yorkshire
HD5 0AY
Secretary NameJohn George Torr
NationalityBritish
StatusClosed
Appointed24 March 2000(41 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lower Hall Crescent
Huddersfield
West Yorkshire
HD5 0AY
Director NameMrs Dorothy Fielding
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address16 Beech Road
Aughton
Ormskirk
Lancashire
L39 6SJ
Director NameMr Philip Gordon Fielding
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address16 Beech Road
Aughton
Ormskirk
Lancashire
L39 6SJ
Secretary NamePamela Downey
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address63 Rainbow Drive
Melling
Liverpool
Merseyside
L31 1BY
Director NameMartin Rowland Highett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 1997)
RoleSales Director
Correspondence Address8 St Michaels Close
Little Leigh
Northwich
Cheshire
CW8 4SA
Director NameMr Ian Carl Sanders
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1999)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Square Lane
Burscough
Ormskirk
Lancashire
L40 7RG
Secretary NameMr Ian Carl Sanders
NationalityBritish
StatusResigned
Appointed03 April 1995(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1999)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Square Lane
Burscough
Ormskirk
Lancashire
L40 7RG
Director NameHarold George Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1998)
RoleChemist
Correspondence Address1 Alpine Close
Eccleston
St Helens
Merseyside
WA10 4EY
Director NameMr Yvon Sylvain Martin
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1997(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2000)
RoleSalesman
Country of ResidenceEngland
Correspondence Address6 Avondale Road
Hoylake
Wirral
Merseyside
CH47 3AS
Wales
Director NameRobert Edward Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(39 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1999)
RoleManufacturing Director
Correspondence AddressCrosslands Smithy Lane
Barton
Ormskirk
Lancashire
L39 7JS
Director NameDavid James Conroy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(41 years, 1 month after company formation)
Appointment Duration4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address18 Manor Road
Inskip
Preston
Lancashire
PR4 0UJ
Secretary NameDavid James Conroy
NationalityBritish
StatusResigned
Appointed24 November 1999(41 years, 1 month after company formation)
Appointment Duration4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address18 Manor Road
Inskip
Preston
Lancashire
PR4 0UJ

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,441,099
Gross Profit£1,328,790
Net Worth£766,509
Cash£42
Current Liabilities£1,513,903

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
7 June 2006Receiver's abstract of receipts and payments (2 pages)
31 May 2006Receiver's abstract of receipts and payments (2 pages)
31 May 2006Receiver ceasing to act (1 page)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (2 pages)
1 May 2002Receiver's abstract of receipts and payments (2 pages)
11 July 2001Statement of Affairs in administrative receivership following report to creditors (11 pages)
20 June 2001Administrative Receiver's report (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 2 gladeswood road knowsley industrial park liverpool merseyside L33 7BB (1 page)
18 April 2001Appointment of receiver/manager (1 page)
14 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
13 February 2001Declaration of mortgage charge released/ceased (2 pages)
13 February 2001Declaration of mortgage charge released/ceased (2 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2001Amending cert of incorporation (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 30 September 1999 (20 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
22 January 2000Particulars of mortgage/charge (4 pages)
22 January 2000Particulars of mortgage/charge (4 pages)
7 January 2000Return made up to 04/12/99; full list of members (10 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
4 May 1999Full accounts made up to 30 September 1998 (21 pages)
6 February 1999Return made up to 31/12/98; full list of members (8 pages)
31 May 1998Full accounts made up to 31 October 1997 (20 pages)
28 May 1998Ad 20/05/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
21 April 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
5 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1998£ nc 50000/1000000 27/01/98 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 October 1997Director resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 4A-B2 newstet road knowlsey industrial park north kirkby liverpool L33 7TJ (1 page)
2 June 1997Full accounts made up to 31 October 1996 (21 pages)
28 May 1997New director appointed (2 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1996New director appointed (2 pages)
6 June 1996Full accounts made up to 31 October 1995 (19 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(8 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 June 1995Full accounts made up to 31 October 1994 (7 pages)
5 June 1995Ad 22/05/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
5 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 May 1995Balance Sheet (14 pages)
31 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 May 1995Re-registration of Memorandum and Articles (20 pages)
31 May 1995Auditor's statement (2 pages)
31 May 1995Declaration on reregistration from private to PLC (1 page)
31 May 1995Application for reregistration from private to PLC (1 page)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1995£ nc 5000/50000 07/04/95 (1 page)
25 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Ad 07/04/95--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
28 October 1958Certificate of incorporation (1 page)