Company NameLyver Studios Limited
Company StatusDissolved
Company Number02035416
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJanet Ann Dawson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleFinancial Controller
Correspondence Address16 Acres Road
Bebington
Wirral
Merseyside
L63 7QG
Director NameMr Edward Alan Norris Easterbrook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleGraphic Designer
Correspondence Address3 The Planters
Greasby
Wirral
Merseyside
L49 2QY
Director NameMr Jonathon Hall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleAdvertising Executive
Correspondence Address4 Inveresk Court
Noctorum
Birkenhead
Merseyside
L43 7PL
Director NameMr Seldon Barrington Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleAdvertising Executive
Correspondence AddressSummerhill Rulce Bank
Crowton
Northwich
Cheshire
Director NameChristopher Robert Mawe-Bion
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleAdvertising Agent
Correspondence Address12 Vanderbyl Avenue
Spital
Wirral
Merseyside
L62 2AP
Director NameDavid Stephen Savage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleGraphic Designer
Correspondence Address2 Hollyfield
Gresford
Wrexham
LL12 8HD
Wales
Secretary NameMr Seldon Barrington Jones
NationalityBritish
StatusClosed
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressSummerhill Rulce Bank
Crowton
Northwich
Cheshire
Director NameDavid Ronald Barton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(5 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 July 1992)
RoleAdvertising Agent
Correspondence AddressWoodlands Long Heys Lane
Dalton Parbold
Wigan
Lancashire
WN8 7RS

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
29 November 2001Receiver ceasing to act (1 page)
29 November 2001Receiver's abstract of receipts and payments (3 pages)
9 May 2001Receiver's abstract of receipts and payments (3 pages)
6 April 2000Receiver's abstract of receipts and payments (3 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page)
4 April 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
24 April 1995Receiver's abstract of receipts and payments (4 pages)