Company NameP.J. Livesey Developments Limited
Company StatusDissolved
Company Number01857532
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 5 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 October 2001)
RoleArchitectural Consultant
Correspondence Address182 Dane Road
Sale
Cheshire
M33 2LQ
Director NameMiss Rita Stott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleFinancial Accountant
Correspondence Address5 Bridson Street
Oldham
Lancashire
OL4 1NW
Director NameDennis John Woods
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleQuantity Surveyor
Correspondence Address50 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU

Location

Registered AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

9 at £1P.j. Livesey Holdings LTD
90.00%
Ordinary
1 at £1Dorothea Anne Livesey
10.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 10
(4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 10
(4 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 April 2011Full accounts made up to 30 June 2010 (10 pages)
5 April 2011Full accounts made up to 30 June 2010 (10 pages)
6 January 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 31 December 2010 (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 31 December 2010 (1 page)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
18 March 2010Full accounts made up to 30 June 2009 (10 pages)
18 March 2010Full accounts made up to 30 June 2009 (10 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Dorothea Anne Livesey on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Peter Joseph Livesey on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Peter Joseph Livesey on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Dorothea Anne Livesey on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2009Full accounts made up to 30 June 2008 (9 pages)
30 March 2009Full accounts made up to 30 June 2008 (9 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Full accounts made up to 30 June 2007 (10 pages)
8 February 2008Full accounts made up to 30 June 2007 (10 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Full accounts made up to 30 June 2006 (10 pages)
2 January 2007Full accounts made up to 30 June 2006 (10 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 November 2005Full accounts made up to 30 June 2005 (9 pages)
30 November 2005Full accounts made up to 30 June 2005 (9 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Return made up to 31/12/04; change of members (7 pages)
25 January 2005Return made up to 31/12/04; change of members (7 pages)
30 November 2004Full accounts made up to 30 June 2004 (8 pages)
30 November 2004Full accounts made up to 30 June 2004 (8 pages)
3 February 2004Full accounts made up to 30 June 2003 (10 pages)
3 February 2004Full accounts made up to 30 June 2003 (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2003Full accounts made up to 30 June 2002 (7 pages)
10 March 2003Full accounts made up to 30 June 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 30 June 2001 (5 pages)
21 December 2001Full accounts made up to 30 June 2001 (5 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Full accounts made up to 30 June 2000 (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (5 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 December 1999Full accounts made up to 30 June 1999 (6 pages)
6 December 1999Full accounts made up to 30 June 1999 (6 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Return made up to 31/12/98; no change of members (5 pages)
21 December 1998Return made up to 31/12/98; no change of members (5 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 December 1996Accounts for a medium company made up to 30 June 1996 (16 pages)
17 December 1996Accounts for a medium company made up to 30 June 1996 (16 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
3 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
18 March 1996Full accounts made up to 31 May 1995 (16 pages)
18 March 1996Full accounts made up to 31 May 1995 (16 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
30 March 1995Full accounts made up to 31 May 1994 (16 pages)
30 March 1995Full accounts made up to 31 May 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 October 1984Certificate of incorporation (1 page)
22 October 1984Certificate of incorporation (1 page)