Company NameC.H.Livingstone Limited
Company StatusDissolved
Company Number00638065
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Dissolution Date3 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJason Peter Maddocks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(32 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 03 August 2011)
RoleElectrician
Correspondence Address12 Daisy Bank Close
Bersham Road
Wrexham
LL14 4JB
Wales
Director NameJulie Ashley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(44 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 03 August 2011)
RoleSecretary
Correspondence Address77 Foxwood Drive
Bersham
Wrexham
LL14 4JA
Wales
Secretary NameJason Peter Maddocks
NationalityBritish
StatusClosed
Appointed18 May 2004(44 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 03 August 2011)
RoleElectrician
Correspondence Address12 Daisy Bank Close
Bersham Road
Wrexham
LL14 4JB
Wales
Director NameKenneth Maddocks
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 18 April 2004)
RoleElectrical Contractor
Correspondence Address1 Avalon Court
Hermitage Park
Wrexham
Clwyd
LL13 7GX
Wales
Secretary NameKenneth Maddocks
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 18 April 2004)
RoleCompany Director
Correspondence Address1 Avalon Court
Hermitage Park
Wrexham
Clwyd
LL13 7GX
Wales
Director NameMr Nigel Maddocks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(33 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2001)
RoleElectrician
Correspondence Address26 Cobden Road
Wrexham
Clwyd
LL13 7TH
Wales

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£86,525
Cash£47,857
Current Liabilities£10,496

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2011Final Gazette dissolved following liquidation (1 page)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-09
(1 page)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2009Statement of affairs with form 4.19 (5 pages)
12 February 2009Statement of affairs with form 4.19 (5 pages)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
27 January 2009Registered office changed on 27/01/2009 from bromfield chambers 25 grosvenor road wrexham LL11 1DG (1 page)
27 January 2009Registered office changed on 27/01/2009 from bromfield chambers 25 grosvenor road wrexham LL11 1DG (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 February 2005Return made up to 23/01/05; full list of members (8 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Return made up to 23/01/05; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Return made up to 23/01/04; full list of members (8 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 March 2003Return made up to 23/01/03; full list of members (7 pages)
3 March 2003Return made up to 23/01/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 January 2002Return made up to 23/01/02; full list of members (6 pages)
15 January 2002Return made up to 23/01/02; full list of members (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
17 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 February 2001Return made up to 23/01/01; full list of members (7 pages)
19 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 23/01/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 February 1999Return made up to 23/01/99; no change of members (4 pages)
17 February 1999Return made up to 23/01/99; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 January 1998Return made up to 23/01/98; full list of members (6 pages)
21 January 1998Return made up to 23/01/98; full list of members (6 pages)
23 September 1997£ sr 700@1 28/09/96 (1 page)
23 September 1997Amendment to articles of ass (1 page)
23 September 1997Amendment to articles of ass (1 page)
23 September 1997£ sr 700@1 28/09/96 (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Return made up to 23/01/97; full list of members (6 pages)
26 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 January 1996Return made up to 23/01/96; no change of members (4 pages)